Company Information

CIN
Status
Date of Incorporation
22 September 1977
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Vishal Sanjay Baghele
Vishal Sanjay Baghele
Director/Designated Partner
almost 6 years ago
Prashant Ashok Agrawal
Prashant Ashok Agrawal
Director/Designated Partner
almost 6 years ago
Girish Ramesh Karwa
Girish Ramesh Karwa
Director/Designated Partner
about 14 years ago

Past Directors

Neeti Prashant Agrawal
Neeti Prashant Agrawal
Director
about 6 years ago
Shashank Shrivastava
Shashank Shrivastava
Director
about 14 years ago
Motaparthy Ramachandramma Subba Rao
Motaparthy Ramachandramma Subba Rao
Director
about 21 years ago
Motaparthy Venkata Subba Rao
Motaparthy Venkata Subba Rao
Director
about 21 years ago
Motaparthy Kasi Venkateswara Rao
Motaparthy Kasi Venkateswara Rao
Director
over 43 years ago

Charges

0
12 June 1980
State Bank Of India
3 Lak
06 June 1992
State Bank Of India
12 Lak
18 March 1996
State Bank Of India
5 Lak
06 June 1994
State Bank Of India
17 Lak
06 June 1992
State Bank Of India
0
18 March 1996
State Bank Of India
0
06 June 1994
State Bank Of India
0
12 June 1980
State Bank Of India
0
06 June 1992
State Bank Of India
0
18 March 1996
State Bank Of India
0
06 June 1994
State Bank Of India
0
12 June 1980
State Bank Of India
0

Documents

Form DPT-3-11062020-signed
Form DIR-12-20032020_signed
Optional Attachment-(1)-19032020
Evidence of cessation;-19032020
Notice of resignation;-19032020
Form DIR-12-18032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17032020
Optional Attachment-(1)-17032020
Optional Attachment-(2)-17032020
Form BEN - 2-31122019_signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Declaration under section 90-26122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Form DIR-12-16112019_signed
Notice of resignation filed with the company-16112019
Interest in other entities;-16112019
Notice of resignation;-16112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112019
Evidence of cessation;-16112019
Proof of dispatch-16112019
Form DIR-11-16112019_signed
Optional Attachment-(1)-16112019
Form ADT-1-11112019_signed
Form ADT-1-10112019_signed
Copy of written consent given by auditor-05112019
Copy of the intimation sent by company-05112019