Company Information

CIN
Status
Date of Incorporation
07 June 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,500,000
Authorised Capital
6,500,000

Directors

Agarwal Vikas
Agarwal Vikas
Director/Designated Partner
about 2 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director/Designated Partner
about 14 years ago
Sulochana Devi Agarwal
Sulochana Devi Agarwal
Director/Designated Partner
about 25 years ago

Past Directors

Megha Agarwal
Megha Agarwal
Additional Director
over 10 years ago
Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director
almost 26 years ago

Charges

1 Crore
08 February 2005
The Karur Vysya Bank Limited
5 Lak
27 December 2000
The Karur Vysya Bank Ltd.
15 Lak
22 November 2000
The Karur Vysya Bank Ltd.
10 Lak
12 May 1999
A.p. State Financial Corporation Ltd.
71 Lak
23 December 2022
Hdfc Bank Limited
0
27 December 2000
The Karur Vysya Bank Ltd.
0
08 February 2005
The Karur Vysya Bank Limited
0
12 May 1999
A.p. State Financial Corporation Ltd.
0
22 November 2000
The Karur Vysya Bank Ltd.
0
23 December 2022
Hdfc Bank Limited
0
27 December 2000
The Karur Vysya Bank Ltd.
0
08 February 2005
The Karur Vysya Bank Limited
0
12 May 1999
A.p. State Financial Corporation Ltd.
0
22 November 2000
The Karur Vysya Bank Ltd.
0
23 December 2022
Hdfc Bank Limited
0
27 December 2000
The Karur Vysya Bank Ltd.
0
08 February 2005
The Karur Vysya Bank Limited
0
12 May 1999
A.p. State Financial Corporation Ltd.
0
22 November 2000
The Karur Vysya Bank Ltd.
0
23 December 2022
Hdfc Bank Limited
0
27 December 2000
The Karur Vysya Bank Ltd.
0
08 February 2005
The Karur Vysya Bank Limited
0
12 May 1999
A.p. State Financial Corporation Ltd.
0
22 November 2000
The Karur Vysya Bank Ltd.
0

Documents

Form DPT-3-27052020-signed
Form ADT-1-13012020_signed
Form BEN - 2-07012020_signed
Declaration under section 90-31122019
Form DIR-12-27122019_signed
Form MGT-7-27122019_signed
Copy of the intimation sent by company-23122019
Copy of resolution passed by the company-23122019
List of share holders, debenture holders;-23122019
Copy of written consent given by auditor-23122019
Optional Attachment-(1)-23122019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form DIR-12-02072019_signed
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Interest in other entities;-30062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062019
Form MGT-7-02012019_signed
List of share holders, debenture holders;-27122018
Form AOC-4-13122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Directors report as per section 134(3)-12122018
Form MGT-7-04012018_signed
Form AOC-4-30122017_signed
List of share holders, debenture holders;-29122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Directors report as per section 134(3)-28122017
Form AOC-4-19122016_signed