Company Information

CIN
Status
Date of Incorporation
07 April 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,754,000
Authorised Capital
5,000,000

Directors

Vineet Badruka
Vineet Badruka
Director/Designated Partner
over 2 years ago
Balkishan Badruka
Balkishan Badruka
Director/Designated Partner
over 2 years ago
Parth Badruka
Parth Badruka
Director/Designated Partner
almost 5 years ago
Usha Badruka
Usha Badruka
Director/Designated Partner
over 29 years ago

Past Directors

Uma Badruka Badruka
Uma Badruka Badruka
Director
over 28 years ago

Charges

7 Crore
12 July 2016
Citi Bank N.a.
7 Crore
28 March 2012
Ing Vysya Bank Limited
4 Crore
25 June 2007
Uco Bank
1 Crore
02 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
10 Lak
12 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
10 Lak
03 April 2023
Others
0
12 July 2016
Citi Bank N.a.
0
02 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
0
12 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
0
28 March 2012
Ing Vysya Bank Limited
0
25 June 2007
Uco Bank
0
03 April 2023
Others
0
12 July 2016
Citi Bank N.a.
0
02 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
0
12 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
0
28 March 2012
Ing Vysya Bank Limited
0
25 June 2007
Uco Bank
0
03 April 2023
Others
0
12 July 2016
Citi Bank N.a.
0
02 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
0
12 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
0
28 March 2012
Ing Vysya Bank Limited
0
25 June 2007
Uco Bank
0
03 April 2023
Others
0
12 July 2016
Citi Bank N.a.
0
02 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
0
12 June 1997
`the A.p. Vardhaman Co-op. Urban Bank Ltd
0
28 March 2012
Ing Vysya Bank Limited
0
25 June 2007
Uco Bank
0

Documents

Form DPT-3-09062020-signed
Form AOC-4-29022020_signed
Form MGT-7-29022020_signed
Copy of MGT-8-24022020
Directors report as per section 134(3)-24022020
List of share holders, debenture holders;-24022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022020
Form DPT-3-30062019
Optional Attachment-(1)-21022019
Instrument(s) of creation or modification of charge;-21022019
Form CHG-1-21022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190221
Copy of MGT-8-18122018
List of share holders, debenture holders;-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Directors report as per section 134(3)-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed
Directors report as per section 134(3)-20112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
Copy of MGT-8-20112017
List of share holders, debenture holders;-20112017
Form MGT-14-06062017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06062017
Letter of the charge holder stating that the amount has been satisfied-23022017
Form CHG-4-23022017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170223