Company Information

CIN
Status
Date of Incorporation
08 March 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Yogesh Kumar Sonthalia
Yogesh Kumar Sonthalia
Director/Designated Partner
over 2 years ago
Kamal Nayan Agarwal
Kamal Nayan Agarwal
Director/Designated Partner
over 13 years ago

Charges

14 Crore
15 February 2019
A.p. Mahesh Co-operative Urban Bank Limited
4 Lak
15 February 2019
A.p. Mahesh Co-operative Urban Bank Limited
9 Lak
22 November 2018
The Ap Mahesh Co-operative Urban Bank Limited
14 Crore
21 April 2017
Karur Vysya Bank Limited
13 Lak
18 April 2018
The Karur Vysya Bank Limited
33 Lak
07 January 2014
Karur Vysya Bank Limited
8 Crore
23 November 2017
Karur Vysya Bank
19 Lak
22 November 2018
Others
0
15 February 2019
Others
0
23 November 2017
Others
0
07 January 2014
Others
0
15 February 2019
Others
0
18 April 2018
Others
0
21 April 2017
Others
0
22 November 2018
Others
0
15 February 2019
Others
0
23 November 2017
Others
0
07 January 2014
Others
0
15 February 2019
Others
0
18 April 2018
Others
0
21 April 2017
Others
0
22 November 2018
Others
0
15 February 2019
Others
0
23 November 2017
Others
0
07 January 2014
Others
0
15 February 2019
Others
0
18 April 2018
Others
0
21 April 2017
Others
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form DPT-3-16072019
Form CHG-1-17052019_signed
Optional Attachment-(2)-17052019
Optional Attachment-(1)-17052019
Instrument(s) of creation or modification of charge;-17052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190517
Form INC-22-18042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Copies of the utility bills as mentioned above (not older than two months)-16042019
Copy of board resolution authorizing giving of notice-16042019
Optional Attachment-(1)-16042019
Form PAS-3-05042019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04042019
Copy of Board or Shareholders? resolution-04042019
Form CHG-4-02012019
Letter of the charge holder stating that the amount has been satisfied-02012019
Form MGT-7-29122018_signed
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122018
Letter of the charge holder stating that the amount has been satisfied-24122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181224
CERTIFICATE OF REGISTRATION OF CHARGE-20181224
Form AOC-4-24122018_signed