Disha Retail Fixtures Private Limited registered address on file is PLOT NO.299, 300 & 301, BOMMASANDRA JIGANI LINK ROAD, JIGANI, ANEKAL TALUK BANGALORE KA 562106 IN, Bangalore - 562106, Karnataka, India.
Disha Retail Fixtures Private Limited currently have 5 Active Directors / Partners: Sridhar Aswathnarayan ., Sapna Sridhar ., Maniyancode Samraj Pradeep, Shyam Mysore Gopinath, Murali Balgar ., and there are no other Active Directors / Partners in the company except these 5 officials.
Disha Retail Fixtures Private Limited is involved in Manufacturing - Others Activity and currently company is in Active Status.
| Company Name | DISHA RETAIL FIXTURES PRIVATE LIMITED |
|---|---|
| Company Activity | Manufacturing - Others |
| CIN | U36109KA2004PTC034597 |
| Registration Date | 01 January, 1970 |
| Registeration No. | 034597 |
| RoC | Bangalore |
| State | Karnataka |
| Registered Address | PLOT NO.299, 300 & 301, BOMMASANDRA JIGANI LINK ROAD, JIGANI, ANEKAL TALUK BANGALORE KA 562106 IN, Bangalore - 562106, Karnataka, India |
| Category | Company limited by Shares |
| Sub Category | Non-govt company |
| Authorised Capital | Rs 2000000 INR |
| PaidUp Capital | Rs 217760 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2019 |
| Date of Balance Sheet | 31 March, 2019 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Sridhar Aswathnarayan . | |
| Sapna Sridhar . | |
| Maniyancode Samraj Pradeep | |
| Shyam Mysore Gopinath | |
| Murali Balgar . | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Record not found | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts | Rs 588000 INR | 06 February, 2004 | - | Closed |
| Rs 80000 INR | 17 November, 1998 | - | Closed | |
| Rs 300000 INR | 02 November, 2002 | - | Closed | |
| Book debts | Rs 494000 INR | 04 November, 2003 | - | Closed |
| Movable property (not being pledge) | Rs 1000000 INR | 18 November, 2006 | - | Closed |
| Book debts | Rs 125000 INR | 10 June, 1998 | - | Closed |
| Rs 238000 INR | 05 March, 2001 | - | Closed | |
| Rs 60000000 INR | 18 September, 2008 | - | Closed | |
| Book debts | Rs 175000 INR | 10 June, 1999 | - | Closed |
| Book debts | Rs 100000 INR | 22 November, 1998 | 17 November, 1998 | Closed |
| Book debts | Rs 12140000 INR | 22 November, 1996 | 04 November, 2006 | Closed |
| Movable property (not being pledge) | Rs 3800000 INR | 14 May, 2012 | - | Open |
| Rs 246000 INR | 30 May, 2000 | - | Closed | |
| Rs 78268000 INR | 27 May, 2005 | 15 September, 2011 | Closed | |
| Movable property (not being pledge) | Rs 768000 INR | 14 March, 2008 | - | Closed |
| Rs 615000 INR | 05 January, 1997 | - | Closed | |
| Rs 740000 INR | 24 August, 2002 | - | Closed | |
| Rs 280000 INR | 28 June, 2002 | - | Closed | |
| Book debts | Rs 30000 INR | 08 January, 1998 | - | Closed |
| Book debts | Rs 165000 INR | 18 December, 1999 | 18 December, 1999 | Closed |
| Rs 673000 INR | 17 April, 2004 | - | Closed | |
| Immovable property or any interest therein | Rs 54500000 INR | 04 February, 2013 | 14 March, 2017 | Open |
| Motor Vehicle (Hypothecation) Book debts Floating charge Movable property (not being pledge) Fixed Deposits / Cash Deposits |
Rs 54500000 INR | 08 March, 2013 | 14 March, 2017 | Open |
| Book Debts Floating charge Current Assets |
Rs 120000000 INR | 08 June, 2018 | 07 May, 2020 | Open |