Company Information

CIN
Status
Date of Incorporation
02 August 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
1,300,000
Authorised Capital
3,500,000

Directors

Ram Mohan Beri
Ram Mohan Beri
Director/Designated Partner
almost 2 years ago
Vikram Keshav Muratee
Vikram Keshav Muratee
Director
over 15 years ago
Vishnu Beri
Vishnu Beri
Director/Designated Partner
over 20 years ago
Hirendra Hindocha
Hirendra Hindocha
Director/Designated Partner
over 20 years ago

Past Directors

Lakshman Rao Pandhare
Lakshman Rao Pandhare
Additional Director
almost 13 years ago
Deepti Tulsidas Hindocha
Deepti Tulsidas Hindocha
Additional Director
over 15 years ago
Tulsidas Hindocha Hitendra
Tulsidas Hindocha Hitendra
Additional Director
over 15 years ago
Siva Siddappa Nadulakere
Siva Siddappa Nadulakere
Additional Director
over 15 years ago

Charges

3 Crore
02 March 2013
Axis Bank Limited
3 Crore
05 February 2010
Export-import Bank Of India
1 Crore
05 March 2012
Export-import Bank Of India
1 Crore
05 February 2010
Export-import Bank Of India
2 Crore
06 July 2020
Axis Bank Limited
40 Lak
14 November 2022
Axis Bank Limited
0
06 July 2020
Axis Bank Limited
0
02 March 2013
Axis Bank Limited
0
05 February 2010
Export-import Bank Of India
0
05 March 2012
Export-import Bank Of India
0
05 February 2010
Export-import Bank Of India
0
14 November 2022
Axis Bank Limited
0
06 July 2020
Axis Bank Limited
0
02 March 2013
Axis Bank Limited
0
05 February 2010
Export-import Bank Of India
0
05 March 2012
Export-import Bank Of India
0
05 February 2010
Export-import Bank Of India
0
14 November 2022
Axis Bank Limited
0
06 July 2020
Axis Bank Limited
0
02 March 2013
Axis Bank Limited
0
05 February 2010
Export-import Bank Of India
0
05 March 2012
Export-import Bank Of India
0
05 February 2010
Export-import Bank Of India
0

Documents

Form MGT-7-25092020_signed
Optional Attachment-(1)-24092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
List of share holders, debenture holders;-24092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24092020
Directors report as per section 134(3)-24092020
Form AOC-4-24092020_signed
Form DPT-3-13082020-signed
Auditor?s certificate-29072020
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Form CHG-1-15072020_signed
Instrument(s) of creation or modification of charge;-15072020
Optional Attachment-(1)-15072020
Optional Attachment-(3)-15072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Form DPT-3-26112019-signed
Form ADT-1-19102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102019
List of share holders, debenture holders;-19102019
Copy of written consent given by auditor-19102019
Copy of the intimation sent by company-19102019
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Copy of resolution passed by the company-19102019
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Form CHG-1-19072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190719