Company Information

CIN
Status
Date of Incorporation
28 March 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Prem Latha Agarwal
Prem Latha Agarwal
Director/Designated Partner
over 2 years ago
Brij Mohan Agarwal
Brij Mohan Agarwal
Director/Designated Partner
about 22 years ago
Manohar Lal Agarwal
Manohar Lal Agarwal
Director/Designated Partner
about 22 years ago

Charges

0
17 April 2000
Global Trusted Bank Ltd
1 Crore
30 March 2001
Global Trusted Bank Ltd
1 Crore
30 August 2001
State Bank Of India
97 Crore
23 May 1994
State Bank Of India
1 Crore
20 April 1992
Idbi Bank Ltd.
2 Crore
23 May 1994
State Bank Of India
0
30 August 2001
State Bank Of India
0
30 March 2001
Global Trusted Bank Ltd
0
20 April 1992
Idbi Bank Ltd.
0
17 April 2000
Global Trusted Bank Ltd
0
23 May 1994
State Bank Of India
0
30 August 2001
State Bank Of India
0
30 March 2001
Global Trusted Bank Ltd
0
20 April 1992
Idbi Bank Ltd.
0
17 April 2000
Global Trusted Bank Ltd
0
23 May 1994
State Bank Of India
0
30 August 2001
State Bank Of India
0
30 March 2001
Global Trusted Bank Ltd
0
20 April 1992
Idbi Bank Ltd.
0
17 April 2000
Global Trusted Bank Ltd
0
23 May 1994
State Bank Of India
0
30 August 2001
State Bank Of India
0
30 March 2001
Global Trusted Bank Ltd
0
20 April 1992
Idbi Bank Ltd.
0
17 April 2000
Global Trusted Bank Ltd
0

Documents

Form DPT-3-22062020-signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Form AOC-4-28102019_signed
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
Letter of the charge holder stating that the amount has been satisfied-21082019
Form CHG-4-21082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190821
Form BEN - 2-07082019_signed
Declaration under section 90-07082019
Form DPT-3-10072019
Form MGT-14-19102018_signed
List of share holders, debenture holders;-19102018
Directors report as per section 134(3)-19102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
Form AOC-4-19102018_signed
Form MGT-7-19102018_signed
Letter of the charge holder stating that the amount has been satisfied-23052018
Form CHG-4-23052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180523
Form e-CODS-28032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032018