Company Information

CIN
Status
Date of Incorporation
05 October 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
17,500,000
Authorised Capital
17,500,000

Directors

Kunal Gupta
Kunal Gupta
Director/Designated Partner
about 15 years ago
Shilpa Agarwal
Shilpa Agarwal
Director/Designated Partner
about 15 years ago

Charges

20 Crore
14 November 2017
The Karur Vysya Bank Limited
15 Crore
07 November 2015
Lakshmi Vilas Bank Limited
5 Crore
09 July 2014
Bank Of India
5 Crore
23 May 2012
Syndicate Bank
60 Lak
10 August 2012
Syndicate Bank
1 Crore
23 April 2013
The Karur Vysya Bank Limited
5 Crore
14 November 2017
Others
0
23 May 2012
Syndicate Bank
0
10 August 2012
Syndicate Bank
0
09 July 2014
Bank Of India
0
23 April 2013
The Karur Vysya Bank Limited
0
07 November 2015
Lakshmi Vilas Bank Limited
0
14 November 2017
Others
0
23 May 2012
Syndicate Bank
0
10 August 2012
Syndicate Bank
0
09 July 2014
Bank Of India
0
23 April 2013
The Karur Vysya Bank Limited
0
07 November 2015
Lakshmi Vilas Bank Limited
0
14 November 2017
Others
0
23 May 2012
Syndicate Bank
0
10 August 2012
Syndicate Bank
0
09 July 2014
Bank Of India
0
23 April 2013
The Karur Vysya Bank Limited
0
07 November 2015
Lakshmi Vilas Bank Limited
0

Documents

Form DPT-3-18082020-signed
Form DPT-3-10072019
Auditor?s certificate-10072019
Auditor?s certificate-30062019
Copy of MGT-8-09112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112018
List of share holders, debenture holders;-09112018
Form AOC-4(XBRL)-09112018_signed
Form MGT-7-09112018_signed
Form CHG-1-13122017_signed
Instrument(s) of creation or modification of charge;-13122017
Optional Attachment-(1)-13122017
CERTIFICATE OF REGISTRATION OF CHARGE-20171213
Form CHG-4-07122017_signed
Letter of the charge holder stating that the amount has been satisfied-07122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171207
Form MGT-7-07122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112017
Form AOC-4(XBRL)-30112017_signed
List of share holders, debenture holders;-29112017
Copy of MGT-8-29112017
List of share holders, debenture holders;-05112016
Copy of MGT-8-05112016
Form MGT-7-05112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04112016
Form_AOC4-XBRL_PAVAN1978_20161104163350.pdf-04112016
XBRL document in respect of financial statement 28-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-301215.OCT
Form ADT-1-291215.OCT
Form MGT-7-291215.OCT