Company Information

CIN
Status
Date of Incorporation
12 October 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
65,000,700
Authorised Capital
70,000,000

Directors

Aggarwal Ishita
Aggarwal Ishita
Director/Designated Partner
over 2 years ago
Neeraj Kumar Aggarwal
Neeraj Kumar Aggarwal
Director/Designated Partner
over 2 years ago

Past Directors

Nagesh Damanooru
Nagesh Damanooru
Additional Director
about 7 years ago
Mahatim Singh
Mahatim Singh
Director
almost 16 years ago
Vinod Kumar Singh
Vinod Kumar Singh
Director
about 17 years ago
Subhash Chandra Talwar
Subhash Chandra Talwar
Director
about 21 years ago
Suchetarama Mohan Mangipudi
Suchetarama Mohan Mangipudi
Director
about 21 years ago

Registered Trademarks

Global Hd 100 Global Profiles

[Class : 17] Double And Single Sided Adhesive Foam Spacers, Double And Single Sided Adhesive Foam Tapes, Double And Single Sided Adhesive Foamsheets Included In Class 17.

Charges

0
21 July 2008
Kotak Mahindra Bank Limited
15 Lak
21 November 2014
The Karur Vysya Bank Limited
15 Crore
21 November 2014
The Karur Vysya Bank Limited
0
21 July 2008
Kotak Mahindra Bank Limited
0
21 November 2014
The Karur Vysya Bank Limited
0
21 July 2008
Kotak Mahindra Bank Limited
0
21 November 2014
The Karur Vysya Bank Limited
0
21 July 2008
Kotak Mahindra Bank Limited
0

Documents

Form AOC-4(XBRL)-06012021_signed
Optional Attachment-(1)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form MGT-7-24092020_signed
List of share holders, debenture holders;-21092020
Optional Attachment-(1)-21072020
Notice of resignation filed with the company-21072020
Form DIR-11-21072020_signed
Proof of dispatch-21072020
Form AOC-4(XBRL)-06082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01082019
Optional Attachment-(1)-01082019
Form MGT-7-29072019_signed
List of share holders, debenture holders;-24072019
Copy of MGT-8-24072019
Form CHG-4-01072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Letter of the charge holder stating that the amount has been satisfied-28062019
Optional Attachment-(1)-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14062019
Form AOC-4(XBRL)-18062019_signed
Form MGT-7-05062019_signed
List of share holders, debenture holders;-29052019
Letter of the charge holder stating that the amount has been satisfied-08052019
Form CHG-4-08052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190508
Form DIR-12-08042019_signed
Optional Attachment-(1)-01042019
Optional Attachment-(4)-01042019
Optional Attachment-(2)-01042019