Company Information

CIN
Status
Date of Incorporation
30 March 1998
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Pappu Kumar Singh
Pappu Kumar Singh
Director/Designated Partner
over 2 years ago
Aman Kumar Singh .
Aman Kumar Singh .
Director/Designated Partner
over 8 years ago

Past Directors

Akash Singh
Akash Singh
Additional Director
almost 9 years ago

Charges

70 Crore
15 September 2015
Union Bank Of India
15 Lak
28 February 2014
Union Bank Of India
11 Lak
06 January 2012
Idbi Bank Limited
15 Crore
28 July 2011
Idbi Bank Limited
15 Crore
07 February 2011
Idbi Bank Limited
21 Crore
29 November 2010
Idbi Bank Limited
7 Crore
16 September 1998
Union Bank Of India
10 Crore
31 December 2009
Idbi Bank Limited
10 Crore
31 December 2009
Idbi Bank Limited
0
29 November 2010
Idbi Bank Limited
0
28 July 2011
Idbi Bank Limited
0
15 September 2015
Union Bank Of India
0
16 September 1998
Union Bank Of India
0
06 January 2012
Idbi Bank Limited
0
28 February 2014
Union Bank Of India
0
07 February 2011
Idbi Bank Limited
0
31 December 2009
Idbi Bank Limited
0
29 November 2010
Idbi Bank Limited
0
28 July 2011
Idbi Bank Limited
0
15 September 2015
Union Bank Of India
0
16 September 1998
Union Bank Of India
0
06 January 2012
Idbi Bank Limited
0
28 February 2014
Union Bank Of India
0
07 February 2011
Idbi Bank Limited
0
31 December 2009
Idbi Bank Limited
0
29 November 2010
Idbi Bank Limited
0
28 July 2011
Idbi Bank Limited
0
15 September 2015
Union Bank Of India
0
16 September 1998
Union Bank Of India
0
06 January 2012
Idbi Bank Limited
0
28 February 2014
Union Bank Of India
0
07 February 2011
Idbi Bank Limited
0

Documents

Form MGT-7-04042021_signed
Form MGT-7-03042021_signed
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
XBRL document in respect Consolidated financial statement-30122020
Form AOC-4(XBRL)-30122020_signed
Form ADT-1-26122020_signed
Copy of written consent given by auditor-25122020
Copy of the intimation sent by company-25122020
Copy of resolution passed by the company-25122020
Copy of MGT-8-07012018
List of share holders, debenture holders;-07012018
Form MGT-7-07012018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-01012018
XBRL document in respect of balance sheet 01012018 for the financial year ending on 31032014
Optional Attachment-(1)-01012018
Statement of subsidiaries as per section 212 (To be attached in respect of foreign subsidaries)-01012018
Form 23AC-XBRL-01012018_signed
Form 66-01012018_signed
Form DIR-12-30082017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082017
Evidence of cessation;-30082017
Letter of appointment;-30082017
Notice of resignation;-30082017
Form DIR-11-07032017_signed
Acknowledgement received from company-07032017
Notice of resignation filed with the company-07032017