Company Information

CIN
Status
Date of Incorporation
01 February 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
20,000,000
Authorised Capital
50,000,000

Directors

Manoj Devanand Jethwani
Manoj Devanand Jethwani
Director/Designated Partner
almost 3 years ago
Vandana Jethwani Devanand
Vandana Jethwani Devanand
Director/Designated Partner
almost 12 years ago
Sagar Devanand Jethwani
Sagar Devanand Jethwani
Director/Designated Partner
almost 20 years ago

Past Directors

Devanand Jethawani
Devanand Jethawani
Director
almost 20 years ago

Charges

0
23 February 2015
Axis Bank Limited
6 Lak
26 March 2015
Kotak Mahindra Prime Limited
44 Lak
11 May 2015
Kotak Mahindra Bank Limited
1 Crore
23 December 2010
Kotak Mahindra Bank Limited
11 Crore
20 March 2007
Industrial Development Bank Of India
5 Crore
30 June 2006
Vijaya Bank
8 Crore
26 June 2006
The Hong Kong And Shanghai Banking Corporation Ltd
4 Crore
26 June 2006
The Hong Kong And Shanghai Banking Corporation Ltd
0
23 December 2010
Kotak Mahindra Bank Limited
0
20 March 2007
Industrial Development Bank Of India
0
11 May 2015
Kotak Mahindra Bank Limited
0
23 February 2015
Axis Bank Limited
0
26 March 2015
Kotak Mahindra Prime Limited
0
30 June 2006
Vijaya Bank
0
26 June 2006
The Hong Kong And Shanghai Banking Corporation Ltd
0
23 December 2010
Kotak Mahindra Bank Limited
0
20 March 2007
Industrial Development Bank Of India
0
11 May 2015
Kotak Mahindra Bank Limited
0
23 February 2015
Axis Bank Limited
0
26 March 2015
Kotak Mahindra Prime Limited
0
30 June 2006
Vijaya Bank
0
26 June 2006
The Hong Kong And Shanghai Banking Corporation Ltd
0
23 December 2010
Kotak Mahindra Bank Limited
0
20 March 2007
Industrial Development Bank Of India
0
11 May 2015
Kotak Mahindra Bank Limited
0
23 February 2015
Axis Bank Limited
0
26 March 2015
Kotak Mahindra Prime Limited
0
30 June 2006
Vijaya Bank
0

Documents

Form INC-28-10082018-signed
Optional Attachment-(2)-03082018
Copy of court order or NCLT or CLB or order by any other competent authority.-03082018
Optional Attachment-(1)-03082018
Copy of court order or NCLT or CLB or order by any other competent authority.-04072018
Optional Attachment-(1)-04072018
Form AOC-4(XBRL)-15122017_signed
Form MGT-7-15122017_signed
Copy of MGT-8-14122017
List of share holders, debenture holders;-14122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122017
Letter of the charge holder stating that the amount has been satisfied-19082017
Form CHG-4-19082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170819
Letter of the charge holder stating that the amount has been satisfied-30062017
Form CHG-4-30062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170630
Form MGT-14-29062017_signed
Form MGT-14-28062017_signed
Optional Attachment-(2)-28062017
Optional Attachment-(1)-28062017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28062017
Form CHG-4-28062017_signed
Letter of the charge holder stating that the amount has been satisfied-28062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170628
Fresh Certificate of Incorporation Consequent upon Change of Name-210316.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-210316.PDF
Form MGT-14-29112016_signed
Form ADT-1-28112016_signed
Form_AOC4-XBRL_28.11.2016_prescrutiny_1_LAKHLAN1986_20161128113935.pdf-28112016