Company Information

CIN
Status
Date of Incorporation
07 January 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,885,000
Authorised Capital
7,500,000

Directors

Dhiruj Sarda
Dhiruj Sarda
Director/Designated Partner
almost 3 years ago
Indra Sarda
Indra Sarda
Director/Designated Partner
almost 29 years ago

Past Directors

Vijay Sarda
Vijay Sarda
Director
about 13 years ago
Amit Sarda
Amit Sarda
Additional Director
over 13 years ago
Raj Kumar Sarda
Raj Kumar Sarda
Director
almost 29 years ago
Uttam Sarda
Uttam Sarda
Director
almost 29 years ago

Patents

An Electro Permanent Magnetic (Epm) Clamping Apparatus For No Seepage Of Coolant Through Its Working Face

TITLE: “AN ELECTRO PERMANENT MAGNETIC (EPM) CLAMPING APPARATUS FOR NO SEEPAGE OF COOLANT THROUGH ITS WORKING FACE” 7. ABSTRACT An Electro Permanent Magnetic (EPM) clamping apparatus (1) that allows no seepage of coolant through its working face is disclosed. The apparatus (1) includes a bottom plate (10), coil ...

An Electro Permanent Magnetic Apparratus For Clamping And Orienting Work Piece

TITLE: “AN ELECTRO PERMANENT MAGNETIC APPARRATUS FOR CLAMPING AND ORIENTING WORK PIECE” 7. ABSTRACT An Electro Permanent Magnetic (EPM) apparatus (100) for clamping and orienting work pieces in any direction. The apparatus comprises of a magnetic base of hollow hemisphere female contact face (102), a semi sphe...

Charges

4 Crore
26 July 2018
Hdfc Bank Limited
3 Crore
31 December 2016
Tata Capital Financial Services Limited
86 Lak
06 September 2016
Idbi Bank Limited
1 Crore
19 February 2015
Idbi Bank Limited
50 Lak
01 October 2004
Small Industries Development Bank Of India
1 Crore
18 January 2011
Small Industries Development Bank Of India
30 Lak
23 June 2010
Small Industries Development Bank Of India
25 Lak
16 December 2020
Hdfc Bank Limited
42 Lak
07 July 2022
Others
0
07 July 2022
Others
0
26 July 2018
Hdfc Bank Limited
0
16 December 2020
Hdfc Bank Limited
0
31 December 2016
Tata Capital Financial Services Limited
0
23 June 2010
Small Industries Development Bank Of India
0
18 January 2011
Small Industries Development Bank Of India
0
01 October 2004
Small Industries Development Bank Of India
0
06 September 2016
Idbi Bank Limited
0
19 February 2015
Idbi Bank Limited
0
07 July 2022
Others
0
07 July 2022
Others
0
26 July 2018
Hdfc Bank Limited
0
16 December 2020
Hdfc Bank Limited
0
31 December 2016
Tata Capital Financial Services Limited
0
23 June 2010
Small Industries Development Bank Of India
0
18 January 2011
Small Industries Development Bank Of India
0
01 October 2004
Small Industries Development Bank Of India
0
06 September 2016
Idbi Bank Limited
0
19 February 2015
Idbi Bank Limited
0
07 July 2022
Others
0
07 July 2022
Others
0
26 July 2018
Hdfc Bank Limited
0
16 December 2020
Hdfc Bank Limited
0
31 December 2016
Tata Capital Financial Services Limited
0
23 June 2010
Small Industries Development Bank Of India
0
18 January 2011
Small Industries Development Bank Of India
0
01 October 2004
Small Industries Development Bank Of India
0
06 September 2016
Idbi Bank Limited
0
19 February 2015
Idbi Bank Limited
0
07 July 2022
Others
0
07 July 2022
Others
0
26 July 2018
Hdfc Bank Limited
0
16 December 2020
Hdfc Bank Limited
0
31 December 2016
Tata Capital Financial Services Limited
0
23 June 2010
Small Industries Development Bank Of India
0
18 January 2011
Small Industries Development Bank Of India
0
01 October 2004
Small Industries Development Bank Of India
0
06 September 2016
Idbi Bank Limited
0
19 February 2015
Idbi Bank Limited
0

Documents

Form MGT-7-03042021_signed
List of share holders, debenture holders;-30122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122020
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form AOC-4-30122020
Form CHG-4-25062020_signed
Letter of the charge holder stating that the amount has been satisfied-25062020
Form DPT-3-04032020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
Directors report as per section 134(3)-29102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form BEN - 2-24092019_signed
Declaration under section 90-24092019
Optional Attachment-(1)-24092019
Form DPT-3-27062019
Auditor?s certificate-27062019
Form CHG-1-08032019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190308
Evidence of cessation;-05012019
Notice of resignation;-05012019
Form DIR-12-05012019_signed
Form CHG-4-22112018_signed