Company Information

CIN
Status
Date of Incorporation
07 June 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
04 September 2023
Paid Up Capital
2,000,000
Authorised Capital
5,000,000

Directors

Vinod Kumar Bangad
Vinod Kumar Bangad
Director/Designated Partner
over 2 years ago
Rajesh Bung
Rajesh Bung
Director/Designated Partner
over 19 years ago

Past Directors

Kishore Kumar Dayama
Kishore Kumar Dayama
Director
almost 8 years ago
Shyam Sunder Dayama
Shyam Sunder Dayama
Director
over 19 years ago
Shiv Prakash Mantri
Shiv Prakash Mantri
Director
over 19 years ago

Charges

0
29 March 2016
The Cosmos Co-operative Bank Limited
2 Crore
06 May 2010
The Cosmos Co-operative Bank Limited
3 Crore
27 March 2007
The A.p. Mahesh Co-operative Urban Bank Limited
75 Lak
29 March 2016
Others
0
06 May 2010
Others
0
27 March 2007
The A.p. Mahesh Co-operative Urban Bank Limited
0
29 March 2016
Others
0
06 May 2010
Others
0
27 March 2007
The A.p. Mahesh Co-operative Urban Bank Limited
0
29 March 2016
Others
0
06 May 2010
Others
0
27 March 2007
The A.p. Mahesh Co-operative Urban Bank Limited
0

Documents

List of share holders, debenture holders;-28102020
Form MGT-7-28102020_signed
Directors report as per section 134(3)-28092020
Form AOC-4-28092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Form AOC-4-28092020
Form DPT-3-01092020-signed
Notice of resignation;-14072020
Optional Attachment-(1)-14072020
Evidence of cessation;-14072020
Form DIR-12-14072020_signed
List of share holders, debenture holders;-31072019
Form MGT-7-31072019_signed
Form DPT-3-10072019
Directors report as per section 134(3)-09072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09072019
Form AOC-4-09072019_signed
Form DPT-3-30062019
Form ADT-1-21062019_signed
Copy of resolution passed by the company-21062019
Copy of written consent given by auditor-21062019
Copy of the intimation sent by company-21062019
Letter of the charge holder stating that the amount has been satisfied-29112018
Form CHG-4-29112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181129
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Directors report as per section 134(3)-15112018
List of share holders, debenture holders;-15112018
Form AOC-4-15112018_signed
Form MGT-7-15112018_signed