Company Information

CIN
Status
Date of Incorporation
21 July 1984
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,660,300
Authorised Capital
15,000,000

Directors

Anil .
Anil .
Director/Designated Partner
over 2 years ago
Aneesh Seth
Aneesh Seth
Director/Designated Partner
over 2 years ago

Past Directors

Avinash Chander
Avinash Chander
Additional Director
about 8 years ago
Tripuraneni Venkaiah Chowdary
Tripuraneni Venkaiah Chowdary
Additional Director
about 8 years ago
Ajay Kumar Seth
Ajay Kumar Seth
Additional Director
about 8 years ago
Mayank Gupta
Mayank Gupta
Additional Director
almost 10 years ago
Vikram Mahajan
Vikram Mahajan
Director
over 10 years ago
Kailash Gupta
Kailash Gupta
Director
over 19 years ago
Shonika Prasad
Shonika Prasad
Director
over 28 years ago
Amarnath Gupta
Amarnath Gupta
Director
over 41 years ago

Registered Trademarks

Raquel Explosal

[Class : 34] Tobacco; Smokers' Articles; Matches; Lighters For Smokers.

Raquel Gold Classic (Label) Explosal

[Class : 34] Tobacco; Smokers' Articles; Matches; Lighters For Smokers

Raquel Explosal

[Class : 34] Tobacco; Smokers' Articles; Matches; Lighters For Smokers

Charges

1 Crore
25 March 1999
State Bank Of India
20 Lak
13 January 1992
Andhra Pradesh State Financial Corporation
21 Lak
22 June 1990
State Bank Of India
17 Lak
22 June 1990
State Bank Of India
17 Lak
26 March 1990
State Bank Of India
2 Lak
16 January 1990
Andhra Pradesh State Financial Corporation
11 Lak
28 January 1989
State Bank Of India
1 Lak
28 January 1989
State Bank Of India
10 Lak
07 September 1987
State Bank Of India
2 Lak
08 July 1987
State Bank Of India
3 Lak
16 April 1987
Andhra Pradesh State Financial Corporation
4 Lak
28 June 1986
State Bank Of India
10 Lak
24 February 1986
State Bank Of India
2 Lak
24 June 1985
The Andhra Pradesh State Financial Corporation
28 Lak
22 June 1990
State Bank Of India
0
16 January 1990
Andhra Pradesh State Financial Corporation
0
24 June 1985
The Andhra Pradesh State Financial Corporation
0
16 April 1987
Andhra Pradesh State Financial Corporation
0
13 January 1992
Andhra Pradesh State Financial Corporation
0
07 September 1987
State Bank Of India
0
08 July 1987
State Bank Of India
0
22 June 1990
State Bank Of India
0
24 February 1986
State Bank Of India
0
28 June 1986
State Bank Of India
0
25 March 1999
State Bank Of India
0
28 January 1989
State Bank Of India
0
28 January 1989
State Bank Of India
0
26 March 1990
State Bank Of India
0
22 June 1990
State Bank Of India
0
16 January 1990
Andhra Pradesh State Financial Corporation
0
24 June 1985
The Andhra Pradesh State Financial Corporation
0
16 April 1987
Andhra Pradesh State Financial Corporation
0
13 January 1992
Andhra Pradesh State Financial Corporation
0
07 September 1987
State Bank Of India
0
08 July 1987
State Bank Of India
0
22 June 1990
State Bank Of India
0
24 February 1986
State Bank Of India
0
28 June 1986
State Bank Of India
0
25 March 1999
State Bank Of India
0
28 January 1989
State Bank Of India
0
28 January 1989
State Bank Of India
0
26 March 1990
State Bank Of India
0

Documents

Form DPT-3-31122020
Form ADT-1-24122020_signed
Copy of resolution passed by the company-23122020
Copy of written consent given by auditor-23122020
Copy of the intimation sent by company-23122020
Form SH-7-17122019-signed
Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
Altered memorandum of assciation;-14122019
Optional Attachment-(1)-14122019
Copy of the resolution for alteration of capital;-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Form MGT-14-27112019-signed
Form MGT-14-25112019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191125
Optional Attachment-(2)-22112019
Copy of the resolution for alteration of capital;-22112019
Altered articles of association-22112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112019
Optional Attachment-(1)-22112019
Altered memorandum of association-22112019
Altered memorandum of assciation;-22112019
Optional Attachment-(3)-22112019
Form DIR-12-11112019_signed
Evidence of cessation;-06112019
Notice of resignation;-06112019
Declaration by first director-06112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06112019