Company Information

CIN
Status
Date of Incorporation
06 November 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Jitender Kumar Kedia
Jitender Kumar Kedia
Director/Designated Partner
over 2 years ago

Past Directors

Pavan Sharma .
Pavan Sharma .
Whole Time Director
almost 13 years ago
Manoj Sharma Kumar
Manoj Sharma Kumar
Managing Director
about 16 years ago
Rajesh Kumar Sharma
Rajesh Kumar Sharma
Director
about 28 years ago

Charges

7 Crore
06 June 2018
Icici Bank Limited
6 Crore
10 January 2018
Hdfc Bank Limited
10 Lak
10 August 2018
Hdfc Bank Limited
20 Lak
01 February 2012
Ing Vysya Bank Ltd.
4 Crore
25 August 2009
Standard Chartered Bank
3 Crore
11 July 2006
Hdfc Bank Limited
1 Crore
17 October 1998
Canara Bank
3 Lak
04 December 1998
Canara Bank
27 Lak
30 January 2021
Axis Bank Limited
38 Lak
03 October 2020
The Federal Bank Ltd
12 Lak
06 June 2018
Others
0
10 January 2018
Hdfc Bank Limited
0
03 October 2020
Others
0
30 January 2021
Axis Bank Limited
0
10 August 2018
Hdfc Bank Limited
0
25 August 2009
Standard Chartered Bank
0
04 December 1998
Canara Bank
0
01 February 2012
Ing Vysya Bank Ltd.
0
17 October 1998
Canara Bank
0
11 July 2006
Hdfc Bank Limited
0
06 June 2018
Others
0
10 January 2018
Hdfc Bank Limited
0
03 October 2020
Others
0
30 January 2021
Axis Bank Limited
0
10 August 2018
Hdfc Bank Limited
0
25 August 2009
Standard Chartered Bank
0
04 December 1998
Canara Bank
0
01 February 2012
Ing Vysya Bank Ltd.
0
17 October 1998
Canara Bank
0
11 July 2006
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-28102020
Optional Attachment-(1)-28102020
Form CHG-1-28102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Instrument(s) of creation or modification of charge;-05102020
Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Form CHG-1-03102020_signed
Instrument(s) of creation or modification of charge;-03102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201003
Form CHG-4-16092020_signed
Letter of the charge holder stating that the amount has been satisfied-16092020
Form DPT-3-08062020-signed
Form BEN - 2-06012020_signed
Declaration under section 90-31122019
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-27112019_signed
Form AOC-4 additional attachment-27112019_signed
Optional Attachment-(1)-23112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form ADT-1-30102019_signed
Copy of resolution passed by the company-25102019
Copy of the intimation sent by company-25102019
Copy of written consent given by auditor-25102019
Form DPT-3-28062019
Form ADT-1-07062019_signed
Copy of the intimation sent by company-07062019