Company Information

CIN
Status
Date of Incorporation
07 October 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,100,000
Authorised Capital
1,500,000

Directors

Surender Kumar Agarwal
Surender Kumar Agarwal
Director/Designated Partner
over 2 years ago
Sunilkumar Agarwal .
Sunilkumar Agarwal .
Director/Designated Partner
over 2 years ago
Anilkumar Agarwal .
Anilkumar Agarwal .
Director/Designated Partner
about 40 years ago

Charges

1 Crore
07 September 2002
Andhra Bank
22 Lak
05 November 2001
A.p.s.f.c.
68 Lak
05 January 1995
State Bank Of Travancore
50 Lak
11 February 1992
The Andhra Pradesh State Financial Co-op
19 Lak
11 February 1992
A.p.s.f.c.
19 Lak
05 January 1991
State Bank Of Travancore
15 Lak
15 November 1988
State Bank Of Travancore
5 Lak
11 February 1992
A.p.s.f.c.
0
05 January 1995
State Bank Of Travancore
0
05 January 1991
State Bank Of Travancore
0
15 November 1988
State Bank Of Travancore
0
07 September 2002
Andhra Bank
0
05 November 2001
A.p.s.f.c.
0
11 February 1992
The Andhra Pradesh State Financial Co-op
0
11 February 1992
A.p.s.f.c.
0
05 January 1995
State Bank Of Travancore
0
05 January 1991
State Bank Of Travancore
0
15 November 1988
State Bank Of Travancore
0
07 September 2002
Andhra Bank
0
05 November 2001
A.p.s.f.c.
0
11 February 1992
The Andhra Pradesh State Financial Co-op
0

Documents

Form DPT-3-10062020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-30062019
Form ADT-3-28042019_signed
Form ADT-1-28042019_signed
Copy of resolution passed by the company-26042019
Copy of written consent given by auditor-26042019
Resignation letter-25042019
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Directors report as per section 134(3)-21112018
Form AOC-4-21112018_signed
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Optional Attachment-(1)-27112017
Form AOC-4-01122016_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Directors report as per section 134(3)-24112016
Form MGT-7-011215.OCT
Form AOC-4-291115.OCT
Copy Of Financial Statements as per section 134-271115.PDF