Company Information

CIN
Status
Date of Incorporation
29 November 1988
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,853,000
Authorised Capital
7,500,000

Directors

Manoj Kumar Goel
Manoj Kumar Goel
Director/Designated Partner
almost 3 years ago
Nikunj Goel
Nikunj Goel
Director/Designated Partner
over 12 years ago
Sangeeta Goel
Sangeeta Goel
Director/Designated Partner
about 20 years ago
Bimala Devi
Bimala Devi
Director/Designated Partner
over 29 years ago
Nanda Kishore Goel
Nanda Kishore Goel
Director/Designated Partner
about 37 years ago

Past Directors

Neharika Dhandhania
Neharika Dhandhania
Director
over 13 years ago

Charges

5 Crore
08 January 2018
Yes Bank Limited
5 Crore
20 December 1989
State Bank Of India
5 Lak
01 May 2005
Sundaram Finance Ltd
7 Lak
30 March 2016
The Karur Vysya Bank Limited
5 Crore
10 August 2002
Citi Union Bank Ltd
10 Lak
10 August 2002
Citi Union Bank Ltd
10 Lak
18 August 2005
City Union Bank Limited
4 Crore
14 March 2000
Citi Union Bank Ltd
50 Thousand
22 July 2006
City Union Bank Limited
10 Lak
18 April 2023
Hdfc Bank Limited
0
30 November 2022
City Union Bank Limited
0
08 January 2018
Yes Bank Limited
0
30 March 2016
Others
0
22 July 2006
City Union Bank Limited
0
18 August 2005
City Union Bank Limited
0
10 August 2002
Citi Union Bank Ltd
0
14 March 2000
Citi Union Bank Ltd
0
01 May 2005
Sundaram Finance Ltd
0
10 August 2002
Citi Union Bank Ltd
0
20 December 1989
State Bank Of India
0
18 April 2023
Hdfc Bank Limited
0
30 November 2022
City Union Bank Limited
0
08 January 2018
Yes Bank Limited
0
30 March 2016
Others
0
22 July 2006
City Union Bank Limited
0
18 August 2005
City Union Bank Limited
0
10 August 2002
Citi Union Bank Ltd
0
14 March 2000
Citi Union Bank Ltd
0
01 May 2005
Sundaram Finance Ltd
0
10 August 2002
Citi Union Bank Ltd
0
20 December 1989
State Bank Of India
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-15062020-signed
Form AOC-4-10122019_signed
Form MGT-7-07122019_signed
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-05072019
Form MGT-7-10012019_signed
Form AOC-4-10012019_signed
List of share holders, debenture holders;-23122018
Directors report as per section 134(3)-23122018
Optional Attachment-(1)-23122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
Form INC-28-14112018-signed
Form CHG-4-14112018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181114
Form CHG-4-27102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181027
Letter of the charge holder stating that the amount has been satisfied-24102018
Optional Attachment-(1)-22102018
Copy of court order or NCLT or CLB or order by any other competent authority.-22102018
Form AOC-4-19092018_signed
Form MGT-7-19092018_signed
Optional Attachment-(1)-18092018
Directors report as per section 134(3)-18092018
List of share holders, debenture holders;-18092018