Company Information

CIN
Status
Date of Incorporation
16 April 1991
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2011
Last Annual Meeting
29 August 2011
Paid Up Capital
1,600,000
Authorised Capital
2,500,000

Directors

Hemlata Shyam Sunder Attal
Hemlata Shyam Sunder Attal
Director/Designated Partner
almost 35 years ago
Shyamsunder Madanlal Attal
Shyamsunder Madanlal Attal
Director/Designated Partner
almost 35 years ago

Charges

0
09 July 1991
State Bank Of India
13 Lak
31 March 2004
State Bank Of India
33 Lak
09 July 1991
State Bank Of India
0
31 March 2004
State Bank Of India
0
09 July 1991
State Bank Of India
0
31 March 2004
State Bank Of India
0
09 July 1991
State Bank Of India
0
31 March 2004
State Bank Of India
0

Documents

FormFTE-150212.PDF
Optional Attachment 1-150212.PDF
Indemnity bond -to be given individually or collectively by director-s--150212.PDF
Copy of Board resolution showing authorisation given for filing this application-150212.PDF
Affidavit -to be given individually by director-s---150212.PDF
A duly certified statement of account by a chartered accountant in whole-time practice-150212.PDF
Letter of the charge holder-010212.PDF
Form 17-020212.OCT
Memorandum of satisfaction of Charge-010212.PDF
FormSchV-020911 for the FY ending on-310311.OCT
Form23AC-020911 for the FY ending on-310311.OCT
Form66-300811 for the FY ending on-310311.OCT
FormSchV-260811 for the FY ending on-310310.OCT
Form66-250811 for the FY ending on-310310.OCT
Form23AC-250811 for the FY ending on-310310.OCT
FormSchV-091009 for the FY ending on-310309.OCT
Form23AC-081009 for the FY ending on-310309.OCT
Form66-031009 for the FY ending on-310309.OCT
Form 20B-081208.OCT
Form 23AC-031208.OCT
Form 66-191108.OCT
Form 20B-211207.OCT
Form 23AC-101207.OCT
Form 66-101207.OCT
Form 17-230507-ChargeId-90123234.PDF
Form 5.PDF
MOA.PDF
AOA.PDF
Certificate of Incorporation.PDF
Form 8.PDF