Company Information

CIN
Status
Date of Incorporation
08 May 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,568,000
Authorised Capital
18,000,000

Directors

Preeti Dinesh Lulla
Preeti Dinesh Lulla
Director/Designated Partner
over 18 years ago
Dinesh Ramchand Lulla
Dinesh Ramchand Lulla
Director/Designated Partner
over 30 years ago
Rani Ramchand Lulla
Rani Ramchand Lulla
Director/Designated Partner
over 40 years ago
Ramchand Tolaram Lulla
Ramchand Tolaram Lulla
Director/Designated Partner
over 40 years ago

Charges

2 Crore
26 February 2015
Hdfc Bank Limited
2 Crore
01 July 1992
Bank Of India
5 Lak
26 June 2002
Fiat Sundaram Auto Finance Ltd.
3 Lak
09 December 1994
Corporation Bank
25 Lak
08 January 2007
Corporation Bank
25 Lak
18 July 1995
Corporation Bank
25 Lak
21 September 2020
Hdfc Bank Limited
54 Lak
26 February 2015
Hdfc Bank Limited
0
21 September 2020
Hdfc Bank Limited
0
08 January 2007
Corporation Bank
0
01 July 1992
Bank Of India
0
18 July 1995
Corporation Bank
0
09 December 1994
Corporation Bank
0
26 June 2002
Fiat Sundaram Auto Finance Ltd.
0
26 February 2015
Hdfc Bank Limited
0
21 September 2020
Hdfc Bank Limited
0
08 January 2007
Corporation Bank
0
01 July 1992
Bank Of India
0
18 July 1995
Corporation Bank
0
09 December 1994
Corporation Bank
0
26 June 2002
Fiat Sundaram Auto Finance Ltd.
0
26 February 2015
Hdfc Bank Limited
0
21 September 2020
Hdfc Bank Limited
0
08 January 2007
Corporation Bank
0
01 July 1992
Bank Of India
0
18 July 1995
Corporation Bank
0
09 December 1994
Corporation Bank
0
26 June 2002
Fiat Sundaram Auto Finance Ltd.
0
26 February 2015
Hdfc Bank Limited
0
21 September 2020
Hdfc Bank Limited
0
08 January 2007
Corporation Bank
0
01 July 1992
Bank Of India
0
18 July 1995
Corporation Bank
0
09 December 1994
Corporation Bank
0
26 June 2002
Fiat Sundaram Auto Finance Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Form DPT-3-28072020-signed
Optional Attachment-(1)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Form ADT-3-16102019_signed
Resignation letter-16102019
Form ADT-1-12102019_signed
Optional Attachment-(1)-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Optional Attachment-(2)-12102019
Copy of resolution passed by the company-12102019
Form ADT-1-09082019_signed
Form DPT-3-09082019
Copy of written consent given by auditor-08082019
Optional Attachment-(2)-08082019
Copy of resolution passed by the company-08082019
Optional Attachment-(1)-08082019
Copy of the intimation sent by company-08082019
Form AOC-4-18072019_signed
Directors report as per section 134(3)-16072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16072019
Form MGT-7-15072019_signed
List of share holders, debenture holders;-11072019