Company Information

CIN
Status
Date of Incorporation
31 August 1984
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
15,371,500
Authorised Capital
20,000,000

Directors

Rohit Gupta
Rohit Gupta
Director/Designated Partner
over 2 years ago
Pramod Kumar Gupta
Pramod Kumar Gupta
Director/Designated Partner
over 2 years ago

Past Directors

Kailash Bhagwatswaraoop Gupta
Kailash Bhagwatswaraoop Gupta
Director
over 21 years ago
Nikhil Gupta
Nikhil Gupta
Director
over 23 years ago

Charges

326 Crore
03 October 2018
Idbi Trusteeship Services Limited
100 Crore
01 October 2018
State Bank Of India
44 Crore
28 December 2015
State Bank Of India
86 Crore
19 March 2015
State Bank Of India
79 Crore
09 February 2011
State Bank Of India
17 Crore
02 June 2011
State Bank Of India
51 Crore
23 March 2002
Bank Of India
3 Crore
28 May 2008
Bank Of India
10 Crore
29 September 2006
Bank Of India
2 Crore
23 March 2005
Bank Of India
3 Crore
22 November 2022
Others
0
28 December 2015
State Bank Of India
0
28 April 2022
Others
0
29 June 2022
Indian Bank
0
19 March 2015
State Bank Of India
0
01 October 2018
State Bank Of India
0
09 February 2011
State Bank Of India
0
03 October 2018
Idbi Trusteeship Services Limited
0
02 June 2011
State Bank Of India
0
23 March 2005
Bank Of India
0
23 March 2002
Bank Of India
0
29 September 2006
Bank Of India
0
28 May 2008
Bank Of India
0
22 November 2022
Others
0
28 December 2015
State Bank Of India
0
28 April 2022
Others
0
29 June 2022
Indian Bank
0
19 March 2015
State Bank Of India
0
01 October 2018
State Bank Of India
0
09 February 2011
State Bank Of India
0
03 October 2018
Idbi Trusteeship Services Limited
0
02 June 2011
State Bank Of India
0
23 March 2005
Bank Of India
0
23 March 2002
Bank Of India
0
29 September 2006
Bank Of India
0
28 May 2008
Bank Of India
0

Documents

Form DPT-3-29122020_signed
Form AOC-4-17122020_signed
Approval letter of extension of financial year or AGM-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Statement of Subsidiaries as per section 129 - Form AOC-1-16122020
Form DPT-3-03062020-signed
Form CHG-9-06012020-signed
Certificate of Registration for Modification of charge-20200106
Form MGT-14-08122019_signed
Optional Attachment-(1)-05122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122019
Optional Attachment-(1)-04122019
Instrument of creation or modification of charge-04122019
Copy of the resolution authorising the issue of the debenture series.-04122019
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-25102019
Statement of Subsidiaries as per section 129 - Form AOC-1-25102019
Optional Attachment-(1)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form AOC-4-25102019_signed
Form MGT-7-25102019_signed
Form DPT-3-28062019
Form CHG-9-07062019-signed
Certificate of Registration for Modification of charge-20190607
Optional Attachment-(1)-17052019
Copy of the resolution authorising the issue of the debenture series.-17052019
Instrument of creation or modification of charge-17052019
Form MGT-7-27122018_signed
List of share holders, debenture holders;-24122018
Certificate of registration of charge-20181116