Company Information

CIN
Status
Date of Incorporation
23 September 1981
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
39,800,000
Authorised Capital
40,000,000

Directors

Rajesh Agarwal
Rajesh Agarwal
Director/Designated Partner
almost 16 years ago

Past Directors

Umesh Agarwal
Umesh Agarwal
Director
about 16 years ago
Purushotham Agarwal
Purushotham Agarwal
Additional Director
about 17 years ago
Sarita Agarwal
Sarita Agarwal
Whole Time Director
over 19 years ago
Madhu Agarwal
Madhu Agarwal
Director
over 19 years ago

Charges

15 Crore
30 December 2009
Axis Bank Limited
15 Crore
29 April 1990
Chenai Finance Ltd.
6 Lak
06 December 1989
Chenai Finance Ltd.
94 Thousand
09 August 2012
L & T Finance Limited
5 Crore
30 May 1991
State Bank Of India
3 Lak
04 July 1996
State Bank Of India
1 Crore
16 August 1997
State Bank Of India
85 Lak
05 July 1983
Andhra Bank
3 Lak
17 October 1998
Statebank Of India
2 Crore
22 February 1991
A.p.s.f.c.
27 Lak
11 January 1995
A.p.s.f.c.
29 Lak
06 December 1995
A.p.s.f.c.
25 Lak
03 July 1989
New Bank Of India
5 Lak
29 April 1990
Chenai Finance Ltd.
0
03 July 1989
New Bank Of India
0
06 December 1995
A.p.s.f.c.
0
11 January 1995
A.p.s.f.c.
0
30 December 2009
Axis Bank Limited
0
06 December 1989
Chenai Finance Ltd.
0
16 August 1997
State Bank Of India
0
04 July 1996
State Bank Of India
0
30 May 1991
State Bank Of India
0
17 October 1998
Statebank Of India
0
05 July 1983
Andhra Bank
0
09 August 2012
L & T Finance Limited
0
22 February 1991
A.p.s.f.c.
0
29 April 1990
Chenai Finance Ltd.
0
03 July 1989
New Bank Of India
0
06 December 1995
A.p.s.f.c.
0
11 January 1995
A.p.s.f.c.
0
30 December 2009
Axis Bank Limited
0
06 December 1989
Chenai Finance Ltd.
0
16 August 1997
State Bank Of India
0
04 July 1996
State Bank Of India
0
30 May 1991
State Bank Of India
0
17 October 1998
Statebank Of India
0
05 July 1983
Andhra Bank
0
09 August 2012
L & T Finance Limited
0
22 February 1991
A.p.s.f.c.
0

Documents

Form ADT-1-15102018_signed
Optional Attachment-(1)-15102018
List of share holders, debenture holders;-15102018
Optional Attachment-(2)-15102018
Directors report as per section 134(3)-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Optional Attachment-(1)-15102018
Form DIR-12-15102018_signed
Evidence of cessation;-15102018
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
Copy of resolution passed by the company-13102018
Copy of written consent given by auditor-13102018
Optional Attachment-(1)-13102018
List of share holders, debenture holders;-08122017
Form MGT-7-08122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Optional Attachment-(1)-07122017
Directors report as per section 134(3)-07122017
Form AOC-4-07122017_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-15052017
Optional Attachment-(1)-15052017
Form 23AC-15052017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042017
Directors report as per section 134(3)-27042017
List of share holders, debenture holders;-27042017
Optional Attachment-(1)-27042017
Form MGT-7-27042017_signed
Form AOC-4-27042017_signed
Directors report as per section 134(3)-26042017