Company Information

CIN
Status
Date of Incorporation
17 October 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2012
Last Annual Meeting
29 September 2012
Paid Up Capital
10,250,000
Authorised Capital
50,000,000

Directors

Kuwar Singh
Kuwar Singh
Director/Designated Partner
over 9 years ago
Arun Kumar Gupta
Arun Kumar Gupta
Individual Promoter
about 12 years ago
Munesh Kumar Gupta
Munesh Kumar Gupta
Director
about 15 years ago
Sharad Kumar Garg
Sharad Kumar Garg
Director/Designated Partner
about 20 years ago
Akash Garg
Akash Garg
Director/Designated Partner
about 20 years ago

Past Directors

Sudhir Kumar
Sudhir Kumar
Additional Director
over 10 years ago
Ajay Kumar Sharma
Ajay Kumar Sharma
Additional Director
over 10 years ago
Sumit Sharma
Sumit Sharma
Director
about 14 years ago
Anil Sharma
Anil Sharma
Director
about 15 years ago
Arpit Rajvanshi
Arpit Rajvanshi
Director
about 20 years ago

Charges

423 Crore
27 March 2013
Indian Overseas Bank
42 Crore
06 March 2012
State Bank Of Patiala
38 Crore
04 March 2011
State Bank Of Patiala
60 Crore
20 November 2010
State Bank Of India
55 Crore
30 October 2010
Punjab National Bank
8 Crore
13 October 2010
Union Bank Of India
5 Crore
20 September 2010
Punjab National Bank
9 Crore
28 July 2010
State Bank Of Hyderabad
7 Crore
23 July 2010
State Bank Of India (lead Bank)
196 Crore
13 October 2010
Union Bank Of India
0
20 September 2010
Punjab National Bank
0
20 November 2010
State Bank Of India
0
27 March 2013
Indian Overseas Bank
0
04 March 2011
State Bank Of Patiala
0
06 March 2012
State Bank Of Patiala
0
28 July 2010
State Bank Of Hyderabad
0
23 July 2010
State Bank Of India (lead Bank)
0
30 October 2010
Punjab National Bank
0
13 October 2010
Union Bank Of India
0
20 September 2010
Punjab National Bank
0
20 November 2010
State Bank Of India
0
27 March 2013
Indian Overseas Bank
0
04 March 2011
State Bank Of Patiala
0
06 March 2012
State Bank Of Patiala
0
28 July 2010
State Bank Of Hyderabad
0
23 July 2010
State Bank Of India (lead Bank)
0
30 October 2010
Punjab National Bank
0
13 October 2010
Union Bank Of India
0
20 September 2010
Punjab National Bank
0
20 November 2010
State Bank Of India
0
27 March 2013
Indian Overseas Bank
0
04 March 2011
State Bank Of Patiala
0
06 March 2012
State Bank Of Patiala
0
28 July 2010
State Bank Of Hyderabad
0
23 July 2010
State Bank Of India (lead Bank)
0
30 October 2010
Punjab National Bank
0

Documents

Form MGT-14-10022017_signed
Optional Attachment-(1)-09022017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09022017
Acknowledgement received from company-12102016
Evidence of cessation;-12102016
Form DIR-11-12102016_signed
Form DIR-12-12102016_signed
Notice of resignation filed with the company-12102016
Notice of resignation;-12102016
Proof of dispatch-12102016
Proof of dispatch-29092016
Letter of appointment;-29092016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092016
Form DIR-11-29092016_signed
Evidence of cessation;-29092016
Optional Attachment-(1)-29092016
Form DIR-12-29092016_signed
Acknowledgement received from company-29092016
Notice of resignation;-29092016
Notice of resignation filed with the company-29092016
Certificate of Registration for Modification of Mortgage-290415.PDF
Certificate of Registration for Modification of Mortgage-290415.PDF
Instrument of creation or modification of charge-290415.PDF
Form CHG-1-290415.OCT
Certificate of Registration for Modification of Mortgage-290415.PDF
Form DIR-12-170415.OCT
Interest in other entities-150415.PDF
Letter of Appointment-150415.PDF
Declaration of the appointee Director- in Form DIR-2-150415.PDF
Optional Attachment 2-141213.PDF