Company Information

CIN
Status
Date of Incorporation
22 February 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,600,000
Authorised Capital
22,150,000

Directors

Hitesh Kumar Agarwal
Hitesh Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Ravinder Kumar Kumar
Ravinder Kumar Kumar
Director/Designated Partner
over 17 years ago

Past Directors

Mettu Samba Siva Reddy
Mettu Samba Siva Reddy
Director
almost 21 years ago

Charges

4 Crore
27 November 2017
Hdfc Bank Limited
4 Crore
25 February 2012
Bank Of India
4 Crore
29 August 2011
Kotak Mahindra Bank Limited
16 Lak
26 November 2005
State Bank Of India
3 Crore
29 August 2022
Hdfc Bank Limited
0
27 November 2017
Hdfc Bank Limited
0
26 November 2005
State Bank Of India
0
25 February 2012
Bank Of India
0
29 August 2011
Kotak Mahindra Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
27 November 2017
Hdfc Bank Limited
0
26 November 2005
State Bank Of India
0
25 February 2012
Bank Of India
0
29 August 2011
Kotak Mahindra Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
27 November 2017
Hdfc Bank Limited
0
26 November 2005
State Bank Of India
0
25 February 2012
Bank Of India
0
29 August 2011
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-22122020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-23122019-signed
Form DPT-3-17122019-signed
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Auditor?s certificate-26062019
Form INC-22-20052019_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Form MGT-7-31102018_signed
Form AOC-4-31102018_signed
List of share holders, debenture holders;-30102018
Optional Attachment-(1)-30102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-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
Form CHG-1-07062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180607
Instrument(s) of creation or modification of charge;-06062018
Form CHG-4-23012018_signed