Company Information

CIN
Status
Date of Incorporation
26 March 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
960,000
Authorised Capital
1,000,000

Directors

Ramesh Kumar Baid
Ramesh Kumar Baid
Director/Designated Partner
about 2 years ago
Hemraj Baid
Hemraj Baid
Director/Designated Partner
over 2 years ago
Kamaladevi Baid
Kamaladevi Baid
Director/Designated Partner
over 24 years ago

Past Directors

Pankaj Vimalkumar Baid
Pankaj Vimalkumar Baid
Director
over 21 years ago
Rajkumar Baid
Rajkumar Baid
Director
over 38 years ago

Charges

1 Crore
31 August 2017
Svc Co-operative Bank Limited
17 Lak
15 March 2008
Indian Overseas Bank
1 Crore
13 December 2005
Union Bank Of India
45 Lak
18 September 2000
Indian Overseas Bank
15 Lak
09 June 2020
Indian Overseas Bank
14 Lak
31 August 2017
Others
0
09 June 2020
Indian Overseas Bank
0
15 March 2008
Indian Overseas Bank
0
13 December 2005
Union Bank Of India
0
18 September 2000
Indian Overseas Bank
0
31 August 2017
Others
0
09 June 2020
Indian Overseas Bank
0
15 March 2008
Indian Overseas Bank
0
13 December 2005
Union Bank Of India
0
18 September 2000
Indian Overseas Bank
0

Documents

Form CHG-4-09072020_signed
Letter of the charge holder stating that the amount has been satisfied-09072020
Form CHG-1-08072020_signed
Instrument(s) of creation or modification of charge;-08072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200708
Form MGT-7-23112019_signed
List of share holders, debenture holders;-14112019
Form AOC-4-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
Directors report as per section 134(3)-29102019
Form MGT-7-19122018_signed
List of share holders, debenture holders;-18122018
Form AOC-4-05112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form MGT-7-07122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
Form AOC-4-27112017_signed
Form CHG-1-16102017_signed
Optional Attachment-(3)-16102017
Instrument(s) of creation or modification of charge;-16102017
Optional Attachment-(2)-16102017
Optional Attachment-(1)-16102017
CERTIFICATE OF REGISTRATION OF CHARGE-20171016
List of share holders, debenture holders;-11112016
Form MGT-7-11112016_signed