Company Information

CIN
Status
Date of Incorporation
27 August 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
113,100,000
Authorised Capital
120,000,000

Directors

Gagan Maheshwari
Gagan Maheshwari
Director/Designated Partner
about 2 years ago
Raghav Maheshwari
Raghav Maheshwari
Director/Designated Partner
almost 3 years ago
Vaibhav Maheshwari
Vaibhav Maheshwari
Director/Designated Partner
almost 3 years ago
Vivek Maheshwari
Vivek Maheshwari
Director/Designated Partner
about 3 years ago
Vikram Agarwal
Vikram Agarwal
Individual Promoter
over 3 years ago

Past Directors

Nallapati Venkata Chalapathi Rao
Nallapati Venkata Chalapathi Rao
Director
over 8 years ago
Nallapati Subhash
Nallapati Subhash
Director
over 19 years ago
Nallapati Venukumari
Nallapati Venukumari
Director
over 23 years ago

Charges

0
16 December 2006
The Shamrao Vithal Co-op. Bank Ltd.
1 Crore
06 November 2003
The Shamrao Vithal Co-op. Bank Ltd.
6 Crore
30 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
62 Lak
30 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
06 November 2003
The Shamrao Vithal Co-op. Bank Ltd.
0
16 December 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
30 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
06 November 2003
The Shamrao Vithal Co-op. Bank Ltd.
0
16 December 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
30 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
06 November 2003
The Shamrao Vithal Co-op. Bank Ltd.
0
16 December 2006
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form CHG-4-04102020_signed
Form CHG-4-30092020_signed
Letter of the charge holder stating that the amount has been satisfied-30092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200930
Form AOC-5-19122019-signed
Copy of board resolution-23112019
Optional Attachment-(2)-26022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26022019
Optional Attachment-(1)-26022019
Optional Attachment-(3)-26022019
Form AOC-4(XBRL)-26022019_signed
Form MGT-7-21022019_signed
List of share holders, debenture holders;-14022019
Copy of MGT-8-14022019
Form MGT-14-11022019_signed
Form e-CODS-02052018_signed
Optional Attachment-(1)-01052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01052018
Optional Attachment-(2)-01052018
Notice of resignation;-01052018
Form DIR-12-01052018_signed
Evidence of cessation;-01052018
Form AOC-4(XBRL)-01052018_signed
Form MGT-7-01052018_signed
Copy of MGT-8-30042018
List of share holders, debenture holders;-30042018
Form PAS-3-03042018_signed
Form 23AC-XBRL-03042018_signed
Form 23ACA-XBRL-03042018_signed
Optional Attachment-(1)-31032018