Company Information

CIN
Status
Date of Incorporation
02 August 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
15,900,000
Authorised Capital
17,000,000

Directors

Preeti Gupta
Preeti Gupta
Director/Designated Partner
about 2 years ago
Avinash Kumar Gupta
Avinash Kumar Gupta
Director/Designated Partner
over 2 years ago
Sanjay Kumar Gupta
Sanjay Kumar Gupta
Director/Designated Partner
over 2 years ago
Chetna Gupta
Chetna Gupta
Director/Designated Partner
over 2 years ago
Laxmi Devi Gupta
Laxmi Devi Gupta
Beneficial Owner
almost 6 years ago

Past Directors

Narendra Kumar Gupta
Narendra Kumar Gupta
Director
over 21 years ago

Charges

5 Crore
06 September 2018
City Union Bank Limited
29 Crore
18 March 2008
City Union Bank Limited
2 Lak
01 March 2011
City Union Bank Limited
24 Crore
11 January 2005
Canara Bank
3 Crore
27 October 2020
Hdfc Bank Limited
5 Crore
18 March 2008
City Union Bank Limited
0
27 October 2020
Hdfc Bank Limited
0
06 September 2018
City Union Bank Limited
0
11 January 2005
Canara Bank
0
01 March 2011
City Union Bank Limited
0
18 March 2008
City Union Bank Limited
0
27 October 2020
Hdfc Bank Limited
0
06 September 2018
City Union Bank Limited
0
11 January 2005
Canara Bank
0
01 March 2011
City Union Bank Limited
0
18 March 2008
City Union Bank Limited
0
27 October 2020
Hdfc Bank Limited
0
06 September 2018
City Union Bank Limited
0
11 January 2005
Canara Bank
0
01 March 2011
City Union Bank Limited
0

Documents

Form MGT-14-14042021_signed
Form DPT-3-20012021-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Optional Attachment-(1)-29122020
Form DPT-3-23122020_signed
Form CHG-1-22122020_signed
Instrument(s) of creation or modification of charge;-22122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Form CHG-4-19122020_signed
Letter of the charge holder stating that the amount has been satisfied-18122020
Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Instrument(s) of creation or modification of charge;-15122020
Instrument(s) of creation or modification of charge;-17112020
Form CHG-1-17112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201117
Form DIR-12-25052020_signed
Optional Attachment-(1)-25052020
Evidence of cessation;-25052020
Form DPT-3-15052020-signed
Form MGT-7-31122019_signed
Form BEN - 2-28122019_signed
Optional Attachment-(1)-28122019
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Declaration under section 90-27122019
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form AOC-4-06112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191028