Company Information

CIN
Status
Date of Incorporation
24 August 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Kushaal Saraf
Kushaal Saraf
Director/Designated Partner
over 2 years ago
Snehil Saraf
Snehil Saraf
Director/Designated Partner
almost 3 years ago
Sonali Modi Saraf .
Sonali Modi Saraf .
Director
over 13 years ago

Charges

117 Crore
07 March 2018
Icici Bank
4 Crore
07 September 2019
Axis Bank Limited
1 Crore
07 September 2019
Axis Bank Limited
1 Crore
09 March 2023
Tata Capital Financial Services Limited
15 Crore
06 February 2023
Hdfc Bank Limited
89 Crore
28 December 2022
Tata Capital Financial Services Limited
10 Crore
09 March 2023
Tata Capital Financial Services Limited
0
06 February 2023
Hdfc Bank Limited
0
28 December 2022
Tata Capital Financial Services Limited
0
07 September 2019
Axis Bank Limited
0
07 March 2018
Others
0
07 September 2019
Axis Bank Limited
0
09 March 2023
Tata Capital Financial Services Limited
0
06 February 2023
Hdfc Bank Limited
0
28 December 2022
Tata Capital Financial Services Limited
0
07 September 2019
Axis Bank Limited
0
07 March 2018
Others
0
07 September 2019
Axis Bank Limited
0
09 March 2023
Tata Capital Financial Services Limited
0
06 February 2023
Hdfc Bank Limited
0
28 December 2022
Tata Capital Financial Services Limited
0
07 September 2019
Axis Bank Limited
0
07 March 2018
Others
0
07 September 2019
Axis Bank Limited
0

Documents

Form CHG-1-11122020_signed
Instrument(s) of creation or modification of charge;-11122020
Optional Attachment-(1)-11122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201211
Form CHG-1-13102020_signed
Instrument(s) of creation or modification of charge;-13102020
Optional Attachment-(1)-13102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201013
Form ADT-1-27012020_signed
Copy of written consent given by auditor-27012020
Copy of resolution passed by the company-27012020
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form CHG-1-14102019_signed
Instrument(s) of creation or modification of charge;-14102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191014
Letter of the charge holder stating that the amount has been satisfied-08082019
Form CHG-4-08082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042019
Evidence of cessation;-16042019
Form DIR-12-16042019_signed
Notice of resignation;-16042019
Form INC-22-21022019_signed
Copies of the utility bills as mentioned above (not older than two months)-21022019
Copy of board resolution authorizing giving of notice-21022019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21022019
Form AOC-4-13112018_signed