Company Information

CIN
Status
Date of Incorporation
13 May 1991
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
55,090,000
Authorised Capital
60,000,000

Directors

Harinarayan Vyas
Harinarayan Vyas
Director/Designated Partner
almost 2 years ago
Harika Pabbathi
Harika Pabbathi
Manager/Secretary
about 2 years ago
Kanika Suri
Kanika Suri
Director/Designated Partner
about 2 years ago
Vijay Jain
Vijay Jain
Director/Designated Partner
over 2 years ago
Vinit Maharia
Vinit Maharia
Director/Designated Partner
over 2 years ago
Bhansali Jeetendra Kumar
Bhansali Jeetendra Kumar
Director/Designated Partner
over 2 years ago
Budhi Toshniwal Prakash
Budhi Toshniwal Prakash
Director/Designated Partner
over 2 years ago

Past Directors

Joseph Varughese Kuttikkal
Joseph Varughese Kuttikkal
Cfo(kmp)
over 7 years ago
Neelima Reddy . Mandadi
Neelima Reddy . Mandadi
Director
about 11 years ago
Ravi Kumar Joshi
Ravi Kumar Joshi
Cfo(kmp)
over 11 years ago
Neha Kalpande
Neha Kalpande
Company Secretary
over 11 years ago
Vijaykumar Taori
Vijaykumar Taori
Director
over 15 years ago
Dixit Prasanna Ramesh
Dixit Prasanna Ramesh
Director
about 21 years ago
Rajender Kumar Jain
Rajender Kumar Jain
Director
over 29 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director
over 34 years ago

Charges

5 Crore
26 March 2009
Axis Bank Limited
5 Crore
25 November 1999
The A.p. Mahesh Co-option Urban Bank Ltd -
40 Lak
19 July 1995
Vysya Bank Limited
4 Lak
26 March 2009
Axis Bank Limited
0
25 November 1999
The A.p. Mahesh Co-option Urban Bank Ltd -
0
19 July 1995
Vysya Bank Limited
0
26 March 2009
Axis Bank Limited
0
25 November 1999
The A.p. Mahesh Co-option Urban Bank Ltd -
0
19 July 1995
Vysya Bank Limited
0

Documents

Form MGT-15-22102020_signed
XBRL document in respect Consolidated financial statement-17022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17022020
Form AOC-4(XBRL)-17022020_signed
List of share holders, debenture holders;-20112019
Copy of MGT-8-20112019
Optional Attachment-(1)-20112019
Form MGT-7-20112019_signed
Form MGT-14-23102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019
Optional Attachment-(1)-21102019
Form DIR-12-21102019_signed
Form MGT-15-04102019_signed
Optional Attachment-(1)-10092019
Notice of resignation;-10092019
Evidence of cessation;-10092019
Form DIR-12-10092019_signed
Form DIR-12-29042019_signed
Optional Attachment-(2)-23042019
Evidence of cessation;-23042019
Optional Attachment-(1)-23042019
Notice of resignation;-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Form MGT-14-02042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29032019
Optional Attachment-(1)-29032019
Form AOC-4(XBRL)-20022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022019
XBRL document in respect Consolidated financial statement-12022019
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181025