Company Information

CIN
Status
Date of Incorporation
02 September 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Hitesh Kumar Manchanda
Hitesh Kumar Manchanda
Director/Designated Partner
almost 3 years ago
Aryan Manchanda
Aryan Manchanda
Director/Designated Partner
about 4 years ago
Neena Manchanda
Neena Manchanda
Director/Designated Partner
almost 23 years ago
Suresh Kumar Manchanda
Suresh Kumar Manchanda
Director/Designated Partner
almost 23 years ago

Charges

2 Crore
29 June 2018
Kotak Mahindra Bank Limited
2 Crore
03 October 1998
State Bank Of Hyderabad
3 Crore
03 October 1998
State Bank Of Hyderabad
15 Lak
09 March 2004
Centuriam Bank Limited
3 Lak
06 November 1986
State Bank Of India
61 Lak
28 October 2021
Others
0
29 June 2018
Others
0
03 October 1998
State Bank Of Hyderabad
0
06 November 1986
State Bank Of India
0
09 March 2004
Centuriam Bank Limited
0
03 October 1998
State Bank Of Hyderabad
0
28 October 2021
Others
0
29 June 2018
Others
0
03 October 1998
State Bank Of Hyderabad
0
06 November 1986
State Bank Of India
0
09 March 2004
Centuriam Bank Limited
0
03 October 1998
State Bank Of Hyderabad
0
28 October 2021
Others
0
29 June 2018
Others
0
03 October 1998
State Bank Of Hyderabad
0
06 November 1986
State Bank Of India
0
09 March 2004
Centuriam Bank Limited
0
03 October 1998
State Bank Of Hyderabad
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Approval letter of extension of financial year or AGM-11122020
Directors report as per section 134(3)-11122020
List of share holders, debenture holders;-11122020
Approval letter for extension of AGM;-11122020
Form MGT-7-11122020_signed
Form AOC-4-11122020_signed
Form DPT-3-23112020_signed
Optional Attachment-(1)-23112020
Instrument(s) of creation or modification of charge;-11082020
Form CHG-1-11082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200811
Form DPT-3-22042020-signed
Form ADT-1-18102019_signed
Copy of resolution passed by the company-18102019
Copy of the intimation sent by company-18102019
Copy of written consent given by auditor-18102019
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17102019
List of share holders, debenture holders;-17102019
Form AOC-4-17102019_signed
Form MGT-7-17102019_signed
Auditor?s certificate-30062019
Form DPT-3-30062019
Auditor?s certificate-30062019
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018