Company Information

CIN
Status
Date of Incorporation
12 May 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Sunit Jagdishchandra Shah
Sunit Jagdishchandra Shah
Director/Designated Partner
over 2 years ago

Past Directors

Manju Patel
Manju Patel
Whole Time Director
about 10 years ago
Devji Patel
Devji Patel
Whole Time Director
about 10 years ago
Jitendra Devji Patel
Jitendra Devji Patel
Managing Director
about 10 years ago
Aruna Patel
Aruna Patel
Director
over 19 years ago
Mahender Patel
Mahender Patel
Director
almost 30 years ago

Charges

14 Crore
05 August 2015
Standard Chartered Bank
1 Crore
19 February 2008
Standard Chartered Bank
12 Crore
13 February 2007
Citibank N.a.
2 Crore
08 December 2003
Indian Bank
1 Crore
19 February 2008
Standard Chartered Bank
0
05 August 2015
Standard Chartered Bank
0
08 December 2003
Indian Bank
0
13 February 2007
Citibank N.a.
0
19 February 2008
Standard Chartered Bank
0
05 August 2015
Standard Chartered Bank
0
08 December 2003
Indian Bank
0
13 February 2007
Citibank N.a.
0

Documents

Form MGT-7-16102020_signed
List of share holders, debenture holders;-08102020
Form AOC-4(XBRL)-08102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102020
Form SERIOUS COMPLAINT-28072020
Optional Attachment-(1)-28072020
Identity Proof-28072020
Form DPT-3-26052020-signed
Form DPT-3-28062019
Form DIR-12-21052019_signed
Evidence of cessation;-17052019
Notice of resignation;-17052019
Instrument(s) of creation or modification of charge;-18022019
Form CHG-1-18022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190218
Form AOC-4(XBRL)-31012019_signed
Form MGT-7-31012019_signed
List of share holders, debenture holders;-30012019
Copy of MGT-8-30012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012019
Form DIR-12-31052018_signed
Evidence of cessation;-24052018
Notice of resignation;-24052018
Form MGT-14-10042018-signed
Form PAS-3-05042018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05042018
Copy of Board or Shareholders? resolution-05042018
Form SH-7-04042018-signed
Altered memorandum of association-27032018
Altered memorandum of assciation;-27032018