Company Information

CIN
Status
Date of Incorporation
16 March 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
17,500,000

Directors

Sobhanprakash .
Sobhanprakash .
Director/Designated Partner
over 2 years ago

Past Directors

Kiran Kumar Boda
Kiran Kumar Boda
Additional Director
over 10 years ago
Babby Savithri Sujana Boda
Babby Savithri Sujana Boda
Additional Director
over 10 years ago
Sai Surya Prakash Boda
Sai Surya Prakash Boda
Director
over 23 years ago

Charges

72 Lak
19 June 2017
Tamilnad Mercantile Bank Limited
72 Lak
06 October 2009
State Bank Of Hyderabad
1 Crore
28 March 2002
State Bank Of India
75 Lak
22 February 2003
State Bank Of India
55 Lak
10 March 2002
State Bank Of India
10 Lak
10 March 2002
State Bank Of India
0
06 October 2009
State Bank Of Hyderabad
0
22 February 2003
State Bank Of India
0
19 June 2017
Tamilnad Mercantile Bank Limited
0
28 March 2002
State Bank Of India
0
10 March 2002
State Bank Of India
0
06 October 2009
State Bank Of Hyderabad
0
22 February 2003
State Bank Of India
0
19 June 2017
Tamilnad Mercantile Bank Limited
0
28 March 2002
State Bank Of India
0
10 March 2002
State Bank Of India
0
06 October 2009
State Bank Of Hyderabad
0
22 February 2003
State Bank Of India
0
19 June 2017
Tamilnad Mercantile Bank Limited
0
28 March 2002
State Bank Of India
0

Documents

Form DPT-3-14022020-signed
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Optional Attachment-(1)-20112019
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Form DPT-3-26062019
Optional Attachment-(1)-17102018
List of share holders, debenture holders;-17102018
Form AOC-4-17102018_signed
Form MGT-7-17102018_signed
Directors report as per section 134(3)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Directors report as per section 134(3)-11112017
Form AOC-4-11112017_signed
Form ADT-1-12102017_signed
Copy of resolution passed by the company-12102017
Copy of the intimation sent by company-12102017
Copy of written consent given by auditor-12102017
Instrument(s) of creation or modification of charge;-17072017
Optional Attachment-(1)-17072017
Form CHG-1-17072017_signed
Optional Attachment-(3)-17072017
Optional Attachment-(2)-17072017
Optional Attachment-(4)-17072017
CERTIFICATE OF REGISTRATION OF CHARGE-20170717