Company Information

CIN
Status
Date of Incorporation
15 September 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
58,145,590
Authorised Capital
60,000,000

Directors

Anuj Vijaykumar Narang
Anuj Vijaykumar Narang
Director
about 14 years ago

Past Directors

Chakrapani Miriyala
Chakrapani Miriyala
Additional Director
about 10 years ago
Julian Norman Cyril Randles
Julian Norman Cyril Randles
Additional Director
over 12 years ago
Robin Cave
Robin Cave
Additional Director
almost 15 years ago
William James Rook
William James Rook
Additional Director
almost 15 years ago

Charges

50 Crore
15 July 2013
Rabobank International
50 Crore
07 October 2005
Standard Chartered Bank
42 Lak
15 July 2013
Rabobank International
0
07 October 2005
Standard Chartered Bank
0
15 July 2013
Rabobank International
0
07 October 2005
Standard Chartered Bank
0
15 July 2013
Rabobank International
0
07 October 2005
Standard Chartered Bank
0

Documents

List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form ADT-1-11112019_signed
Copy of resolution passed by the company-01112019
Copy of written consent given by auditor-01112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form DPT-3-27062019
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form AOC-4(XBRL)-24122018_signed
Form MGT-7-24122018_signed
List of share holders, debenture holders;-20122018
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03112017
Form AOC-4(XBRL)-03112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112016
Czarnikow_-_AOC4-XBRL_-_2015-16._ANILPERCY_20161107201613.pdf-07112016
List of share holders, debenture holders;-05112016
Form MGT-7-05112016_signed
Form AOC-4 XBRL-121215.OCT
Form MGT-7-011215.OCT
Form DIR-12-271015.OCT
Optional Attachment 1-211015.PDF
Form DIR-12-111015.OCT
Declaration of the appointee Director- in Form DIR-2-101015.PDF
Letter of Appointment-101015.PDF