Company Information

CIN
Status
Date of Incorporation
12 December 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
91,479,400
Authorised Capital
100,000,000

Past Directors

Subhash Chandra Agarwal
Subhash Chandra Agarwal
Additional Director
over 12 years ago
Kailash Agarwal
Kailash Agarwal
Additional Director
over 12 years ago
Akshay Kumar Agarwal
Akshay Kumar Agarwal
Additional Director
over 14 years ago
Akash Kumar Agarwal
Akash Kumar Agarwal
Director
almost 24 years ago
Sandeep Agarwal
Sandeep Agarwal
Director
almost 24 years ago

Registered Trademarks

(Logo) Nikhil Refineries

[Class : 29] Edible Oil & Vanaspati Being Goods Included In Class 29

Charges

100 Crore
28 January 2002
State Bank Of India
100 Crore
26 August 2010
Andhra Pradesh State Finance Corporation
3 Crore
04 March 2010
State Bank Of Mysore
2 Crore
06 March 2009
3i Infotech Trusteeship Services Limited
9 Crore
06 March 2009
3i Infotech Trusteeship Services Limited
0
28 January 2002
State Bank Of India
0
26 August 2010
Andhra Pradesh State Finance Corporation
0
04 March 2010
State Bank Of Mysore
0
06 March 2009
3i Infotech Trusteeship Services Limited
0
28 January 2002
State Bank Of India
0
26 August 2010
Andhra Pradesh State Finance Corporation
0
04 March 2010
State Bank Of Mysore
0
06 March 2009
3i Infotech Trusteeship Services Limited
0
28 January 2002
State Bank Of India
0
26 August 2010
Andhra Pradesh State Finance Corporation
0
04 March 2010
State Bank Of Mysore
0

Documents

Optional Attachment-(1)-28122020
Form DIR-12-28122020_signed
Form DPT-3-12062020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form DPT-3-30062019
List of share holders, debenture holders;-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form AOC-4(XBRL)-30122018_signed
Form MGT-7-30122018_signed
Form MGT-7-04072018_signed
List of share holders, debenture holders;-30062018
Form AOC-4(XBRL)-30062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062018
Form 23AC-XBRL-27062018_signed
XBRL document in respect of balance sheet 26062018 for the financial year ending on 31032014
Form CHG-1-03122016-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161203
Instrument(s) of creation or modification of charge;-30112016
Particulars of all joint charge holders;-30112016
Form AOC-4 XBRL-040116.OCT
Form MGT-7-281215.OCT
Form ADT-1-101215.OCT
FormSchV-061015 for the FY ending on-310314-Revised-1.OCT
Form 23B for period 010413 to 310314-011013.OCT
FormSchV-141014 for the FY ending on-310312.OCT
Form MGT-14-050814.OCT
Optional Attachment 2-270714.PDF