Company Information

CIN
Status
Date of Incorporation
01 November 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,962,000
Authorised Capital
10,000,000

Directors

Ritesh Tibrewala
Ritesh Tibrewala
Director/Designated Partner
over 2 years ago

Past Directors

Jivesh Goenka
Jivesh Goenka
Additional Director
about 9 years ago
Pragya Tibrewala
Pragya Tibrewala
Additional Director
over 9 years ago
Manisha Tibrewala
Manisha Tibrewala
Director
about 23 years ago

Charges

12 Crore
22 January 2013
Axis Bank Limited
11 Crore
15 October 2009
Punjab National Bank
4 Crore
25 January 2010
Punjab National Bank
1 Crore
22 December 2007
Centurion Bank Of Punjab
3 Crore
14 November 2005
State Bank Of India
1 Crore
03 September 2020
Axis Bank Limited
1 Crore
13 May 2019
Axis Bank Limited
38 Lak
30 August 2023
Hdfc Bank Limited
0
27 February 2023
Hdfc Bank Limited
0
25 November 2021
Hdfc Bank Limited
0
03 September 2020
Axis Bank Limited
0
22 January 2013
Axis Bank Limited
0
14 November 2005
State Bank Of India
0
13 May 2019
Axis Bank Limited
0
25 January 2010
Punjab National Bank
0
22 December 2007
Centurion Bank Of Punjab
0
15 October 2009
Punjab National Bank
0
30 August 2023
Hdfc Bank Limited
0
27 February 2023
Hdfc Bank Limited
0
25 November 2021
Hdfc Bank Limited
0
03 September 2020
Axis Bank Limited
0
22 January 2013
Axis Bank Limited
0
14 November 2005
State Bank Of India
0
13 May 2019
Axis Bank Limited
0
25 January 2010
Punjab National Bank
0
22 December 2007
Centurion Bank Of Punjab
0
15 October 2009
Punjab National Bank
0

Documents

Form CHG-1-15092020_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-15092020
Instrument(s) of creation or modification of charge;-15092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Form DPT-3-11042020-signed
Form CHG-1-10122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191210
Form CHG-1-08122019_signed
Form MGT-7-07122019_signed
Form ADT-1-05122019_signed
Copy of resolution passed by the company-05122019
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Directors report as per section 134(3)-05122019
Optional Attachment-(1)-05122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05122019
Copy of written consent given by auditor-05122019
Form AOC-4-05122019_signed
Optional Attachment-(1)-02122019
Instrument(s) of creation or modification of charge;-02122019
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-02122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191202
Form DPT-3-28062019
Optional Attachment-(1)-21062019
Instrument(s) of creation or modification of charge;-21062019
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018