Company Information

CIN
Status
Date of Incorporation
29 August 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,888,000
Authorised Capital
30,000,000

Directors

Hari Suresh Mehta
Hari Suresh Mehta
Director/Designated Partner
over 2 years ago
Anand Suresh Mehta
Anand Suresh Mehta
Director/Designated Partner
over 2 years ago
Meet Bharat Mehta
Meet Bharat Mehta
Director/Designated Partner
over 10 years ago
Rahul Bharat Mehta
Rahul Bharat Mehta
Director/Designated Partner
over 20 years ago
Bhavesh Vasant Mehta
Bhavesh Vasant Mehta
Director
over 21 years ago
Mehul Mehta Vasant
Mehul Mehta Vasant
Director
over 21 years ago

Past Directors

Tejas Deepak Mehta
Tejas Deepak Mehta
Director
over 10 years ago
Suresh Uttamlal Mehta
Suresh Uttamlal Mehta
Director
over 21 years ago
Deepak Uttamlal Mehta
Deepak Uttamlal Mehta
Director
over 21 years ago
Sudhir Uttamlal Mehta
Sudhir Uttamlal Mehta
Director
over 23 years ago

Charges

8 Crore
06 September 2017
Axis Bank Limited
8 Crore
18 November 2010
Standard Chartered Bank
8 Crore
05 December 2002
State Bank Of India
12 Crore
06 September 2017
Axis Bank Limited
0
05 December 2002
State Bank Of India
0
18 November 2010
Standard Chartered Bank
0
06 September 2017
Axis Bank Limited
0
05 December 2002
State Bank Of India
0
18 November 2010
Standard Chartered Bank
0
06 September 2017
Axis Bank Limited
0
05 December 2002
State Bank Of India
0
18 November 2010
Standard Chartered Bank
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-12022020-signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-09112019
Copy of MGT-8-09112019
Form MGT-7-09112019_signed
Directors report as per section 134(3)-23102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form ADT-1-07102019_signed
Copy of written consent given by auditor-07102019
-07102019
Copy of resolution passed by the company-07102019
Copy of the intimation sent by company-07102019
Form DPT-3-27062019
Optional Attachment-(1)-30102018
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Letter of the charge holder stating that the amount has been satisfied-02012018
Form CHG-4-02012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180102
Form CHG-1-03112017_signed
Instrument(s) of creation or modification of charge;-03112017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171103
Form MGT-14-01112017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112017