Company Information

CIN
Status
Date of Incorporation
13 June 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Ismail Mohd
Ismail Mohd
Director/Designated Partner
over 2 years ago
Mohammed Ayoub
Mohammed Ayoub
Director/Designated Partner
over 13 years ago

Past Directors

Muneer Hussain Shaik
Muneer Hussain Shaik
Director
over 9 years ago
Mohammed Ishaq
Mohammed Ishaq
Additional Director
over 9 years ago
Mohamedabdul Rashid Gaffari
Mohamedabdul Rashid Gaffari
Director
about 11 years ago
Aarti Agarwal
Aarti Agarwal
Director
over 13 years ago

Charges

11 Crore
02 January 2016
Andhra Bank
9 Crore
28 December 2017
Andhra Bank
1 Crore
07 June 2017
Andhra Bank
50 Lak
10 October 2012
Induslnd Bank Limited
8 Crore
23 June 2020
Union Bank
1 Crore
27 April 2020
Union Bank
55 Lak
21 April 2020
Union Bank
28 Lak
07 June 2017
Others
0
28 December 2017
Others
0
21 April 2020
Others
0
02 January 2016
Others
0
23 June 2020
Others
0
27 April 2020
Others
0
10 October 2012
Induslnd Bank Limited
0
07 June 2017
Others
0
28 December 2017
Others
0
21 April 2020
Others
0
02 January 2016
Others
0
23 June 2020
Others
0
27 April 2020
Others
0
10 October 2012
Induslnd Bank Limited
0
07 June 2017
Others
0
28 December 2017
Others
0
21 April 2020
Others
0
02 January 2016
Others
0
23 June 2020
Others
0
27 April 2020
Others
0
10 October 2012
Induslnd Bank Limited
0

Documents

Evidence of cessation;-05112020
Form DIR-12-05112020_signed
Notice of resignation;-05112020
Optional Attachment-(1)-05112020
Instrument(s) of creation or modification of charge;-30092020
Form CHG-1-30092020_signed
Optional Attachment-(1)-30092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Optional Attachment-(1)-29092020
Instrument(s) of creation or modification of charge;-29092020
Form MGT-7-12122019_signed
Form ADT-1-10122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-07122019_signed
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of written consent given by auditor-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-06062019_signed
Copy of written consent given by auditor-06062019
Optional Attachment-(1)-06062019
Copy of the intimation sent by company-06062019
Form CHG-1-29042019_signed
Optional Attachment-(1)-23042019
Instrument(s) of creation or modification of charge;-23042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190423
Form AOC-4-18042019_signed
Form MGT-7-18042019_signed