Company Information

CIN
Status
Date of Incorporation
13 May 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 December 2020
Paid Up Capital
4,070,300
Authorised Capital
6,000,000

Directors

Ravindra Kumar Agarwal
Ravindra Kumar Agarwal
Director/Designated Partner
over 2 years ago
Nikhil Ranjan Ghosal
Nikhil Ranjan Ghosal
Director/Designated Partner
over 4 years ago
Premlata Agarwal
Premlata Agarwal
Director/Designated Partner
over 33 years ago

Past Directors

Susheel Kumar Garg
Susheel Kumar Garg
Additional Director
over 10 years ago

Charges

21 Crore
11 February 2016
Hdfc Bank Limited
8 Crore
15 June 2012
Ing Vysya Bank Limited
6 Crore
18 November 2009
Ing Vysya Bank Limited
5 Crore
07 November 2009
Ing Vysya Bank Limited
1 Crore
18 April 1998
The A. P. Mahesh Co-op. Urban Bank Ltd.
14 Lak
14 October 1996
The A. P. Mahesh Co-op. Urban Bank Ltd.
19 Lak
30 January 1993
The A. P. Mahesh Co-op. Urban Bank Ltd.
29 Lak
06 May 1993
The A. P. Mahesh Co-op. Urban Bank Ltd.
10 Lak
29 June 1999
The A. P. Mahesh Co-op. Urban Bank Ltd.
14 Lak
29 June 1999
The A. P. Mahesh Co-op. Urban Bank Ltd.
0
30 January 1993
The A. P. Mahesh Co-op. Urban Bank Ltd.
0
06 May 1993
The A. P. Mahesh Co-op. Urban Bank Ltd.
0
14 October 1996
The A. P. Mahesh Co-op. Urban Bank Ltd.
0
18 April 1998
The A. P. Mahesh Co-op. Urban Bank Ltd.
0
29 June 1999
The A. P. Mahesh Co-op. Urban Bank Ltd.
0
30 January 1993
The A. P. Mahesh Co-op. Urban Bank Ltd.
0
06 May 1993
The A. P. Mahesh Co-op. Urban Bank Ltd.
0
14 October 1996
The A. P. Mahesh Co-op. Urban Bank Ltd.
0
18 April 1998
The A. P. Mahesh Co-op. Urban Bank Ltd.
0

Documents

Form DPT-3-18052020-signed
Form DPT-3-06052020-signed
Form MGT-7-24112019_signed
Form AOC-4-23112019_signed
List of share holders, debenture holders;-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-01072019
Auditor?s certificate-01072019
Form MGT-14-21022019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190221
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022019
Altered memorandum of association-14022019
Details of other Entity(s)-01112018
Directors report as per section 134(3)-01112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Form AOC-4-01112018_signed
List of share holders, debenture holders;-18102018
Form MGT-7-18102018_signed
Form PAS-3-09052018_signed
Copy of Board or Shareholders? resolution-09052018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09052018
Form SH-7-06042018-signed
Form MGT-14-30032018_signed
Altered memorandum of association-30032018