Company Information

CIN
Status
Date of Incorporation
13 February 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,000,000
Authorised Capital
15,000,000

Directors

Surabhi Melavi
Surabhi Melavi
Director/Designated Partner
over 2 years ago
Naveen Kumar Surabhi
Naveen Kumar Surabhi
Director/Designated Partner
over 11 years ago

Past Directors

Bhoom Rao Surabhi
Bhoom Rao Surabhi
Managing Director
almost 28 years ago
Jayasri Surabhi
Jayasri Surabhi
Director
almost 28 years ago

Charges

0
18 January 2016
Bank Of India
43 Lak
20 August 2014
Punjab National Bank B.o. Rp Road Sec.bad
5 Crore
08 March 2000
Bank Of India
15 Lak
08 August 2000
Bank Of India
15 Lak
02 December 2008
State Bank Of India
3 Lak
19 August 2008
State Bank Of India
4 Crore
08 August 2000
Bank Of India
0
19 August 2008
State Bank Of India
0
08 March 2000
Bank Of India
0
18 January 2016
Bank Of India
0
02 December 2008
State Bank Of India
0
20 August 2014
Punjab National Bank B.o. Rp Road Sec.bad
0
08 August 2000
Bank Of India
0
19 August 2008
State Bank Of India
0
08 March 2000
Bank Of India
0
18 January 2016
Bank Of India
0
02 December 2008
State Bank Of India
0
20 August 2014
Punjab National Bank B.o. Rp Road Sec.bad
0
08 August 2000
Bank Of India
0
19 August 2008
State Bank Of India
0
08 March 2000
Bank Of India
0
18 January 2016
Bank Of India
0
02 December 2008
State Bank Of India
0
20 August 2014
Punjab National Bank B.o. Rp Road Sec.bad
0

Documents

Form ADT-1-09122020_signed
List of share holders, debenture holders;-09122020
Copy of written consent given by auditor-09122020
Directors report as per section 134(3)-09122020
Copy of resolution passed by the company-09122020
Copy of the intimation sent by company-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Form AOC-4-09122020_signed
Form MGT-7-09122020_signed
Form AOC-4-09122019_signed
Form MGT-7-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-03122019
Letter of the charge holder stating that the amount has been satisfied-18092019
Form CHG-4-18092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190918
Directors report as per section 134(3)-26012019
List of share holders, debenture holders;-26012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26012019
Form MGT-7-26012019_signed
Form AOC-4-26012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022018
Directors report as per section 134(3)-07022018
List of share holders, debenture holders;-07022018
Form AOC-4-07022018_signed
Form MGT-7-07022018_signed
List of share holders, debenture holders;-24122016
Form MGT-7-24122016_signed
Directors report as per section 134(3)-23122016