Company Information

CIN
Status
Date of Incorporation
17 February 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,094,200
Authorised Capital
30,000,000

Directors

Srinivas Balasubramaniam
Srinivas Balasubramaniam
Director/Designated Partner
over 2 years ago
Suresh Subramanian
Suresh Subramanian
Director/Designated Partner
over 2 years ago
Pravin Ram
Pravin Ram
Director/Designated Partner
about 18 years ago
Sunil Parmar
Sunil Parmar
Director/Designated Partner
about 18 years ago

Past Directors

Ravi Shankar Balasubramaniam
Ravi Shankar Balasubramaniam
Director
almost 33 years ago

Charges

7 Crore
03 February 2011
Andhra Bank
40 Lak
03 February 2011
Union Bank Of India
6 Crore
22 December 2007
State Bank Of Hyderabad
4 Crore
22 September 2004
Bank Of India
90 Lak
09 July 2020
Union Bank Of India
25 Lak
09 July 2020
Union Bank Of India
38 Lak
18 November 2022
Others
0
13 December 2021
Others
0
17 September 2021
Others
0
03 February 2011
Others
0
09 July 2020
Others
0
09 July 2020
Others
0
22 September 2004
Bank Of India
0
22 December 2007
State Bank Of Hyderabad
0
03 February 2011
Andhra Bank
0
18 November 2022
Others
0
13 December 2021
Others
0
17 September 2021
Others
0
03 February 2011
Others
0
09 July 2020
Others
0
09 July 2020
Others
0
22 September 2004
Bank Of India
0
22 December 2007
State Bank Of Hyderabad
0
03 February 2011
Andhra Bank
0
18 November 2022
Others
0
13 December 2021
Others
0
17 September 2021
Others
0
03 February 2011
Others
0
09 July 2020
Others
0
09 July 2020
Others
0
22 September 2004
Bank Of India
0
22 December 2007
State Bank Of Hyderabad
0
03 February 2011
Andhra Bank
0

Documents

Form CHG-1-12082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200812
Optional Attachment-(1)-11082020
Form CHG-1-11082020_signed
Instrument(s) of creation or modification of charge;-11082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200811
Form DPT-3-16062020-signed
Form ADT-1-29112019_signed
Form AOC-4-29112019_signed
Form MGT-7-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Copy of written consent given by auditor-27112019
Copy of the intimation sent by company-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Copy of resolution passed by the company-27112019
Directors report as per section 134(3)-27112019
Form CHG-1-01082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190801
Optional Attachment-(2)-31072019
Optional Attachment-(1)-31072019
Optional Attachment-(3)-31072019
Instrument(s) of creation or modification of charge;-31072019
Form BEN - 2-17072019_signed
Declaration under section 90-17072019
Form DPT-3-09072019
Form AOC-4-05012019_signed
Form AOC - 4 CFS-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018