Company Information

CIN
Status
Date of Incorporation
31 December 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Shubh Mittal
Shubh Mittal
Director/Designated Partner
over 2 years ago
Dinesh Agarwal
Dinesh Agarwal
Director/Designated Partner
over 2 years ago
Vikas Goyal
Vikas Goyal
Director/Designated Partner
over 2 years ago
Nilesh Prithani
Nilesh Prithani
Director/Designated Partner
over 8 years ago
Rajesh Kumar Bansal
Rajesh Kumar Bansal
Director
almost 12 years ago

Past Directors

Sanjay Kumar Mittal
Sanjay Kumar Mittal
Director
over 9 years ago
Ramesh Agarwal
Ramesh Agarwal
Managing Director
over 9 years ago
Deepak Mittal
Deepak Mittal
Director
over 9 years ago
Pratik Sharma
Pratik Sharma
Director
about 10 years ago
Mahesh Kumar Sharma
Mahesh Kumar Sharma
Director
about 10 years ago
Vipin Agarwal
Vipin Agarwal
Director
almost 12 years ago
Kishan Gopal Sharma
Kishan Gopal Sharma
Director
almost 12 years ago

Charges

9 Crore
29 November 2018
Yes Bank Limited
5 Crore
31 August 2018
Yes Bank Limited
4 Crore
06 May 2017
Andhra Pradesh State Financial Corporation
1 Crore
17 September 2020
Axis Bank Limited
4 Crore
30 August 2021
Bank Of Baroda
19 Lak
15 July 2021
Bank Of Baroda
8 Lak
31 May 2023
Hdfc Bank Limited
0
17 September 2020
Axis Bank Limited
0
30 August 2021
Others
0
15 July 2021
Others
0
29 November 2018
Yes Bank Limited
0
06 May 2017
Others
0
31 August 2018
Yes Bank Limited
0
31 May 2023
Hdfc Bank Limited
0
17 September 2020
Axis Bank Limited
0
30 August 2021
Others
0
15 July 2021
Others
0
29 November 2018
Yes Bank Limited
0
06 May 2017
Others
0
31 August 2018
Yes Bank Limited
0
31 May 2023
Hdfc Bank Limited
0
17 September 2020
Axis Bank Limited
0
30 August 2021
Others
0
15 July 2021
Others
0
29 November 2018
Yes Bank Limited
0
06 May 2017
Others
0
31 August 2018
Yes Bank Limited
0

Documents

Form CHG-1-18122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201218
Instrument(s) of creation or modification of charge;-17122020
Optional Attachment-(1)-17122020
Optional Attachment-(2)-17122020
Form DPT-3-10112020_signed
Optional Attachment-(1)-09112020
Form DPT-3-04062020-signed
Form MGT-7-20112019_signed
Copy of MGT-8-19112019
List of share holders, debenture holders;-19112019
Form AOC-4-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form DPT-3-02072019
Optional Attachment-(1)-02072019
Form MSME FORM I-08062019_signed
Form MGT-14-12042019_signed
Form INC-22-12042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12042019
Optional Attachment-(1)-12042019
Copies of the utility bills as mentioned above (not older than two months)-12042019
Letter of the charge holder stating that the amount has been satisfied-29012019
Form CHG-4-29012019_signed
Instrument(s) of creation or modification of charge;-04012019
Form CHG-1-04012019_signed
Optional Attachment-(1)-04012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190104
Form CHG-1-03012019-signed