Company Information

CIN
Status
Date of Incorporation
08 December 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
55,600,000
Authorised Capital
60,000,000

Directors

Jaya Kedia
Jaya Kedia
Director/Designated Partner
almost 2 years ago
Bikash Kumar Kedia
Bikash Kumar Kedia
Director/Designated Partner
over 2 years ago

Past Directors

Asha Kedia
Asha Kedia
Director
over 22 years ago
Subhash Kumar Kedia
Subhash Kumar Kedia
Director
almost 33 years ago

Charges

1 Crore
16 September 2005
Bank Of India
1 Crore
19 March 1988
The Vysya Bank Ltd.
21 Lak
23 May 2005
The Vysya Bank Ltd.
40 Lak
27 February 1997
The Vysya Bank Ltd.
75 Lak
30 October 2007
Ing Vysya Bank Limited
2 Crore
14 December 1988
Ing Vysya Bank Limited
6 Crore
04 December 1988
The Vysya Bank Ltd.
25 Lak
19 March 1988
The Vysya Bank Ltd.
21 Lak
28 September 1995
The Vysya Bank Ltd.
50 Lak
19 March 1988
The Vysya Bank Ltd.
0
14 December 1988
Ing Vysya Bank Limited
0
04 December 1988
The Vysya Bank Ltd.
0
16 September 2005
Bank Of India
0
28 September 1995
The Vysya Bank Ltd.
0
23 May 2005
The Vysya Bank Ltd.
0
27 February 1997
The Vysya Bank Ltd.
0
19 March 1988
The Vysya Bank Ltd.
0
30 October 2007
Ing Vysya Bank Limited
0
19 March 1988
The Vysya Bank Ltd.
0
14 December 1988
Ing Vysya Bank Limited
0
04 December 1988
The Vysya Bank Ltd.
0
16 September 2005
Bank Of India
0
28 September 1995
The Vysya Bank Ltd.
0
23 May 2005
The Vysya Bank Ltd.
0
27 February 1997
The Vysya Bank Ltd.
0
19 March 1988
The Vysya Bank Ltd.
0
30 October 2007
Ing Vysya Bank Limited
0
19 March 1988
The Vysya Bank Ltd.
0
14 December 1988
Ing Vysya Bank Limited
0
04 December 1988
The Vysya Bank Ltd.
0
16 September 2005
Bank Of India
0
28 September 1995
The Vysya Bank Ltd.
0
23 May 2005
The Vysya Bank Ltd.
0
27 February 1997
The Vysya Bank Ltd.
0
19 March 1988
The Vysya Bank Ltd.
0
30 October 2007
Ing Vysya Bank Limited
0

Documents

Form DIR-12-19032020_signed
Optional Attachment-(1)-18032020
Evidence of cessation;-18032020
Form AOC-4(XBRL)-16122019_signed
Form ADT-1-11122019_signed
Copy of resolution passed by the company-09122019
Copy of written consent given by auditor-09122019
Optional Attachment-(1)-09122019
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form DIR-12-08112019_signed
Optional Attachment-(2)-07112019
Optional Attachment-(1)-07112019
Optional Attachment-(4)-07112019
Declaration by first director-07112019
Optional Attachment-(3)-07112019
Form BEN - 2-19092019_signed
Declaration under section 90-19092019
Optional Attachment-(1)-19092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022019
Optional Attachment-(1)-21022019
Form AOC-4(XBRL)-21022019_signed
List of share holders, debenture holders;-11022019
Form MGT-7-11022019_signed
Form INC-28-03042018-signed
Form CHG-4-03042018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180403
Copy of court order or NCLT or CLB or order by any other competent authority.-22032018