Company Information

CIN
Status
Date of Incorporation
07 October 2013
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Shraddha Soni
Shraddha Soni
Director
over 2 years ago
Radhika Soni
Radhika Soni
Director
over 2 years ago
Rupesh Soni
Rupesh Soni
Director
over 7 years ago
Shailesh Soni
Shailesh Soni
Director
almost 11 years ago
Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director
about 12 years ago

Past Directors

Arun Kumar Agarwal
Arun Kumar Agarwal
Director
about 12 years ago
Rajesh Barfa
Rajesh Barfa
Director
about 12 years ago

Charges

0
27 October 2015
A.p Mahesh Co-operative Urban Bank Limited
30 Lak
06 June 2014
A.p. Mahesh Co-operative Bank Ltd.
2 Crore
29 November 2013
Reliance Capital Ltd
81 Lak
22 August 2017
Reliance Commercial Finance Limited
53 Lak
22 August 2017
Others
0
06 June 2014
Others
0
29 November 2013
Reliance Capital Ltd
0
27 October 2015
A.p Mahesh Co-operative Urban Bank Limited
0
22 August 2017
Others
0
06 June 2014
Others
0
29 November 2013
Reliance Capital Ltd
0
27 October 2015
A.p Mahesh Co-operative Urban Bank Limited
0
22 August 2017
Others
0
06 June 2014
Others
0
29 November 2013
Reliance Capital Ltd
0
27 October 2015
A.p Mahesh Co-operative Urban Bank Limited
0

Documents

Form DPT-3-22122020_signed
Optional Attachment-(1)-19122020
Form DPT-3-24072020-signed
Evidence of cessation;-26122019
Form DIR-12-26122019_signed
Notice of resignation;-26122019
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form CHG-4-28112019_signed
Letter of the charge holder stating that the amount has been satisfied-27112019
Form CHG-4-27112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191127
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019
Form DPT-3-28062019
Form CHG-4-29032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190329
Letter of the charge holder stating that the amount has been satisfied-28032019
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Directors report as per section 134(3)-27102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-28102018_signed
Form ADT-1-09102018_signed
Copy of the intimation sent by company-09102018
Copy of written consent given by auditor-09102018
Copy of resolution passed by the company-09102018