Company Information

CIN
Status
Date of Incorporation
11 September 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 September 2023
Paid Up Capital
59,756,650
Authorised Capital
70,000,000

Directors

Devendra Surana
Devendra Surana
Director/Designated Partner
almost 3 years ago
Narender Surana
Narender Surana
Director/Designated Partner
about 3 years ago
Maina Devi Kanoria
Maina Devi Kanoria
Director
over 21 years ago
Vikram Kanoria
Vikram Kanoria
Director
about 22 years ago
Jyoti Prakash Kanoria
Jyoti Prakash Kanoria
Director
about 22 years ago

Charges

11 Crore
22 December 2014
State Bank Of India
14 Crore
24 January 2005
Punjab National Bank
4 Crore
20 June 2020
Axis Bank Limited
7 Crore
30 August 2021
Axis Bank Limited
11 Crore
31 October 2022
Axis Bank Limited
0
20 June 2020
Axis Bank Limited
0
30 August 2021
Axis Bank Limited
0
22 December 2014
State Bank Of India
0
24 January 2005
Punjab National Bank
0
31 October 2022
Axis Bank Limited
0
20 June 2020
Axis Bank Limited
0
30 August 2021
Axis Bank Limited
0
22 December 2014
State Bank Of India
0
24 January 2005
Punjab National Bank
0
31 October 2022
Axis Bank Limited
0
20 June 2020
Axis Bank Limited
0
30 August 2021
Axis Bank Limited
0
22 December 2014
State Bank Of India
0
24 January 2005
Punjab National Bank
0

Documents

Form DPT-3-05022021-signed
Form MGT-14-31122020
Form ADT-1-26122020_signed
Copy of written consent given by auditor-26122020
Copy of the intimation sent by company-26122020
Copy of resolution passed by the company-26122020
Instrument(s) of creation or modification of charge;-26102020
Form CHG-1-26102020_signed
Optional Attachment-(1)-26102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201026
Form MGT-6-14082020_signed
Form MGT-14-14082020-signed
Optional Attachment-(1)-14082020
-14082020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200814
Altered memorandum of association-13082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082020
Form DPT-3-11042020-signed
Form MGT-14-04032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03032020
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form DPT-3-27062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Form AOC-4(XBRL)-24102018_signed
Form MGT-14-23102018_signed
List of share holders, debenture holders;-23102018
Form MGT-7-23102018_signed