Company Information

CIN
Status
Date of Incorporation
04 October 2011
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Mohammed Shahid Navaz
Mohammed Shahid Navaz
Managing Director
almost 2 years ago
Shabnam Navaz
Shabnam Navaz
Whole Time Director
about 10 years ago
Mohammed Shahnavaz
Mohammed Shahnavaz
Director
almost 14 years ago

Past Directors

Habibulla Khan
Habibulla Khan
Director
about 14 years ago

Registered Trademarks

Aulia Concrete Aulia Readymix India

[Class : 19] Ready Mixed Concrete , Ready To Use Concrete & Ready To Use Cement For Building Purposes .

Charges

1 Crore
15 May 2017
Srei Equipment Finance Limited
55 Lak
15 April 2017
Srei Equipment Finance Limited
16 Lak
22 October 2016
Srei Equipment Finance Limited
52 Lak
22 June 2016
Srei Equipment Finance Limited
50 Lak
22 June 2016
Srei Equipment Finance Limited
21 Lak
31 October 2015
Srei Equipment Finance Limited
62 Lak
15 January 2015
Srei Equipment Finance Limited
19 Lak
15 March 2012
Srei Equipment Finance Private Limited
48 Lak
24 November 2014
Srei Equipment Finance Limited
24 Lak
15 July 2013
Srei Equipment Finance Private Limited
11 Lak
10 April 2014
Srei Equipment Finance Limited
31 Lak
28 October 2020
Hinduja Leyland Finance Limited
34 Lak
04 April 2022
Hinduja Leyland Finance Limited
29 Lak
04 April 2022
Others
0
22 October 2016
Others
0
15 May 2017
Others
0
28 October 2020
Others
0
22 June 2016
Others
0
22 June 2016
Others
0
15 April 2017
Others
0
10 April 2014
Srei Equipment Finance Limited
0
15 July 2013
Srei Equipment Finance Private Limited
0
15 January 2015
Srei Equipment Finance Limited
0
24 November 2014
Srei Equipment Finance Limited
0
15 March 2012
Srei Equipment Finance Private Limited
0
31 October 2015
Srei Equipment Finance Limited
0
04 April 2022
Others
0
22 October 2016
Others
0
15 May 2017
Others
0
28 October 2020
Others
0
22 June 2016
Others
0
22 June 2016
Others
0
15 April 2017
Others
0
10 April 2014
Srei Equipment Finance Limited
0
15 July 2013
Srei Equipment Finance Private Limited
0
15 January 2015
Srei Equipment Finance Limited
0
24 November 2014
Srei Equipment Finance Limited
0
15 March 2012
Srei Equipment Finance Private Limited
0
31 October 2015
Srei Equipment Finance Limited
0

Documents

Optional Attachment-(1)-13122020
Instrument(s) of creation or modification of charge;-13122020
Form CHG-1-13122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201213
Form DPT-3-05102020-signed
Form MGT-7-04102020_signed
Form ADT-1-03102020_signed
Form ADT-3-02102020_signed
Form AOC-4-02102020_signed
Directors report as per section 134(3)-29092020
List of share holders, debenture holders;-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Copy of written consent given by auditor-29092020
Copy of the intimation sent by company-29092020
Copy of resolution passed by the company-29092020
Resignation letter-29092020
List of share holders, debenture holders;-17062020
Form MGT-7-17062020_signed
Directors report as per section 134(3)-15062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062020
Form AOC-4-15062020_signed
Form MGT-7-29062018_signed
Form AOC-4-29062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Optional Attachment-(1)-28062018
Directors report as per section 134(3)-28062018
List of share holders, debenture holders;-28062018
Instrument(s) of creation or modification of charge;-19062017
Form CHG-1-19062017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170619