Company Information

CIN
Status
Date of Incorporation
06 December 1976
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,014,000
Authorised Capital
6,500,000

Directors

Sunil Kumar Kohli
Sunil Kumar Kohli
Director/Designated Partner
over 2 years ago
Anu Kohli
Anu Kohli
Director/Designated Partner
over 6 years ago

Past Directors

Ramaiyer Venkata Subra Mony
Ramaiyer Venkata Subra Mony
Managing Director
almost 8 years ago
Usha Mony
Usha Mony
Director
over 46 years ago

Charges

16 Crore
28 June 2019
The South Indian Bank Limited
13 Crore
21 November 2017
Hdfc Bank Limited
70 Lak
05 May 1982
Epsilun Electrunic Equipment & Components Ltd.
1 Lak
23 June 2016
Hdfc Bank Limited
3 Crore
27 October 1978
Indian Bank
2 Lak
06 June 1978
Indian Bank
1 Lak
22 February 2007
State Bank Of Bikaner And Jaipur
2 Crore
25 June 2021
The South Indian Bank Limited
2 Crore
19 August 2022
Hdfc Bank Limited
0
28 June 2019
The South Indian Bank Limited
0
25 June 2021
The South Indian Bank Limited
0
23 June 2016
Hdfc Bank Limited
0
21 November 2017
Hdfc Bank Limited
0
22 February 2007
State Bank Of Bikaner And Jaipur
0
05 May 1982
Epsilun Electrunic Equipment & Components Ltd.
0
27 October 1978
Indian Bank
0
06 June 1978
Indian Bank
0
19 August 2022
Hdfc Bank Limited
0
28 June 2019
The South Indian Bank Limited
0
25 June 2021
The South Indian Bank Limited
0
23 June 2016
Hdfc Bank Limited
0
21 November 2017
Hdfc Bank Limited
0
22 February 2007
State Bank Of Bikaner And Jaipur
0
05 May 1982
Epsilun Electrunic Equipment & Components Ltd.
0
27 October 1978
Indian Bank
0
06 June 1978
Indian Bank
0

Documents

Form DPT-3-07012021_signed
Auditor?s certificate-31122020
Form MGT-14-19092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092020
Form DPT-3-03062020-signed
List of share holders, debenture holders;-01112019
Form MGT-7-01112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Optional Attachment-(1)-28102019
Optional Attachment-(2)-28102019
Directors report as per section 134(3)-28102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Form AOC-4-28102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-07102019
Form CHG-1-07102019_signed
Instrument(s) of creation or modification of charge;-07102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191007
Optional Attachment-(4)-02082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02082019
Optional Attachment-(2)-02082019
Optional Attachment-(3)-02082019
Notice of resignation;-02082019
Optional Attachment-(1)-02082019
Evidence of cessation;-02082019
Form DIR-12-02082019_signed
Form MGT-14-26072019_signed