Company Information

CIN
Status
Date of Incorporation
04 June 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Sachin Sambhajirao Karhale
Sachin Sambhajirao Karhale
Director/Designated Partner
about 7 years ago
Ganesh Ramkrishna Bhingare
Ganesh Ramkrishna Bhingare
Director/Designated Partner
about 7 years ago
Sarika Sandip Thakre
Sarika Sandip Thakre
Director/Designated Partner
about 7 years ago
Sandeep Sambhaji Thakre
Sandeep Sambhaji Thakre
Director/Designated Partner
about 7 years ago
Deepak Nanaji Bhalerao
Deepak Nanaji Bhalerao
Director/Designated Partner
about 7 years ago
Manoj Hiraman Kirnapure
Manoj Hiraman Kirnapure
Director/Designated Partner
about 7 years ago
Navin Kumar .
Navin Kumar .
Director/Designated Partner
over 8 years ago
Rajesh Kumar Thakur
Rajesh Kumar Thakur
Director/Designated Partner
over 9 years ago

Past Directors

Navin Kumar Thakur
Navin Kumar Thakur
Director
over 21 years ago
Narsaiah Golusu
Narsaiah Golusu
Director
almost 22 years ago

Charges

50 Lak
04 August 2007
Jammu & Kahmir Bank Ltd
50 Lak
04 August 2007
Jammu & Kahmir Bank Ltd
0
04 August 2007
Jammu & Kahmir Bank Ltd
0
04 August 2007
Jammu & Kahmir Bank Ltd
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018
Directors report as per section 134(3)-13102018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-12102018
Optional Attachment-(1)-12102018
Optional Attachment-(1)-13102018
Form AOC-4-13102018_signed
Form 66-13102018_signed
Form 23AC-13102018_signed
Form 20B-13102018_signed
Annual return as per schedule V of the Companies Act,1956-12102018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-12102018
List of share holders, debenture holders;-12102018
Directors report as per section 134(3)-12102018
Optional Attachment-(1)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-12102018
Form 20B-12102018_signed
Form AOC-4-12102018_signed
Form MGT-7-12102018_signed
Form DIR-12-02102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02102018
Form DIR-12-17032017_signed
Evidence of cessation;-17032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17032017
Notice of resignation;-17032017
Letter of appointment;-17032017
Optional Attachment-(1)-17032017
Form DIR-11-18052016_signed
Form DIR-12-18052016_signed
Notice of resignation;-18052016