Company Information

CIN
Status
Date of Incorporation
03 April 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,761,100
Authorised Capital
30,000,000

Directors

Sumeet Kumar Kedia
Sumeet Kumar Kedia
Director/Designated Partner
over 2 years ago
Imandi Eswararao
Imandi Eswararao
Director/Designated Partner
about 7 years ago
Hitesh Kumar Kedia
Hitesh Kumar Kedia
Managing Director
over 20 years ago

Past Directors

Kuchuri Prabhakar Vardhan Reddy
Kuchuri Prabhakar Vardhan Reddy
Additional Director
about 13 years ago

Charges

11 Crore
27 September 2017
Hdfc Bank Limited
11 Crore
01 January 2014
State Bank Of Hyderabad
8 Crore
06 August 2003
State Bank Of Hyderabad
3 Crore
17 November 2004
State Bank Of Hyderabad
4 Crore
27 September 2017
Hdfc Bank Limited
0
06 August 2003
State Bank Of Hyderabad
0
17 November 2004
State Bank Of Hyderabad
0
01 January 2014
State Bank Of Hyderabad
0
27 September 2017
Hdfc Bank Limited
0
06 August 2003
State Bank Of Hyderabad
0
17 November 2004
State Bank Of Hyderabad
0
01 January 2014
State Bank Of Hyderabad
0
27 September 2017
Hdfc Bank Limited
0
06 August 2003
State Bank Of Hyderabad
0
17 November 2004
State Bank Of Hyderabad
0
01 January 2014
State Bank Of Hyderabad
0

Documents

Form DPT-3-31122020
Form AOC-4-08122020_signed
Directors report as per section 134(3)-01122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Form MGT-7-15102019_signed
List of share holders, debenture holders;-11102019
Copy of MGT-8-11102019
Form AOC-4-28082019_signed
Form ADT-1-27082019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082019
Directors report as per section 134(3)-27082019
Copy of the intimation sent by company-23082019
Copy of written consent given by auditor-23082019
Copy of resolution passed by the company-23082019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form DIR-12-03112018_signed
Form AOC-4-03112018_signed
Form MGT-7-03112018_signed
Copy of MGT-8-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Optional Attachment-(1)-27102018
Instrument(s) of creation or modification of charge;-23032018
Form CHG-1-23032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180323
Form CHG-4-16032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180316
Letter of the charge holder stating that the amount has been satisfied-15032018