Company Information

CIN
Status
Date of Incorporation
12 March 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
71,000,100
Authorised Capital
71,000,100

Directors

Shalinder Singh Bagga
Shalinder Singh Bagga
Director/Designated Partner
almost 2 years ago
Guru Charan Singh Bagga
Guru Charan Singh Bagga
Director/Designated Partner
over 2 years ago
Neelu Kaur
Neelu Kaur
Director/Designated Partner
over 12 years ago
Charan Jeet Kaur
Charan Jeet Kaur
Director/Designated Partner
over 20 years ago
Ashish Agarwal
Ashish Agarwal
Director
over 21 years ago

Past Directors

Niranjan Agarwal Lal
Niranjan Agarwal Lal
Director
over 15 years ago
Agarwal Uma Devi
Agarwal Uma Devi
Director
over 21 years ago

Charges

0
03 October 2006
Bank Of India
7 Crore
18 October 2001
State Bank Of India
2 Crore
27 November 2001
Andhra Pradesh Industrial Development Corporation Ltd
2 Crore
20 October 2001
Andhra Pradesh Industrial Development Corporation Ltd
2 Crore
18 October 2001
State Bank Of India
2 Crore
18 October 2001
State Bank Of India
0
20 October 2001
Andhra Pradesh Industrial Development Corporation Ltd
0
18 October 2001
State Bank Of India
0
27 November 2001
Andhra Pradesh Industrial Development Corporation Ltd
0
03 October 2006
Bank Of India
0
18 October 2001
State Bank Of India
0
20 October 2001
Andhra Pradesh Industrial Development Corporation Ltd
0
18 October 2001
State Bank Of India
0
27 November 2001
Andhra Pradesh Industrial Development Corporation Ltd
0
03 October 2006
Bank Of India
0
18 October 2001
State Bank Of India
0
20 October 2001
Andhra Pradesh Industrial Development Corporation Ltd
0
18 October 2001
State Bank Of India
0
27 November 2001
Andhra Pradesh Industrial Development Corporation Ltd
0
03 October 2006
Bank Of India
0

Documents

Form DPT-3-27102020_signed
Auditor?s certificate-27102020
Form AOC-4(XBRL)-24012020_signed
Form MGT-7-24012020_signed
List of share holders, debenture holders;-21012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012020
Form ADT-1-17102019_signed
Copy of written consent given by auditor-17102019
Copy of the intimation sent by company-17102019
Copy of resolution passed by the company-17102019
Form MGT-14-15062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062019
Form INC-22-07062019_signed
Copy of board resolution authorizing giving of notice-04062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04062019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-04062019
Copies of the utility bills as mentioned above (not older than two months)-04062019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112018
Form AOC-4(XBRL)-29112018_signed
List of share holders, debenture holders;-12112018
Form AOC-4(XBRL)-12112018_signed
Form MGT-7-12112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06112018
Form MGT-7-20062017_signed
Form AOC-4(XBRL)-20062017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15062017
List of share holders, debenture holders;-13062017
List of share holders, debenture holders;-30032017