Company Information

CIN
Status
Date of Incorporation
10 August 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
26,115,900
Authorised Capital
26,500,000

Directors

Rageeb Mehdi Ali Khan .
Rageeb Mehdi Ali Khan .
Director/Designated Partner
about 6 years ago
Khaja Moinuddin Khan .
Khaja Moinuddin Khan .
Director/Designated Partner
about 6 years ago
Gulam Rasool Khan
Gulam Rasool Khan
Director/Designated Partner
over 33 years ago
Mehdi Hussain Khan
Mehdi Hussain Khan
Director/Designated Partner
over 33 years ago

Charges

14 Crore
18 September 2015
Syndicate Bank
7 Crore
18 September 2015
Syndicate Bank
7 Crore
13 March 2000
Andhra Bank
9 Lak
17 January 2013
Bank Of Baroda
7 Crore
22 June 1994
State Bank Of Hyderabad
7 Lak
18 April 2005
State Bnak Of Hyderabad
3 Crore
06 July 2006
State Bank Of Hyderabad
24 Lak
27 October 1999
State Bank Of Hyderabad
5 Lak
18 April 2005
State Bnak Of Hyderabad
0
13 March 2000
Andhra Bank
0
06 July 2006
State Bank Of Hyderabad
0
27 October 1999
State Bank Of Hyderabad
0
22 June 1994
State Bank Of Hyderabad
0
18 September 2015
Syndicate Bank
0
17 January 2013
Bank Of Baroda
0
18 September 2015
Syndicate Bank
0
18 April 2005
State Bnak Of Hyderabad
0
13 March 2000
Andhra Bank
0
06 July 2006
State Bank Of Hyderabad
0
27 October 1999
State Bank Of Hyderabad
0
22 June 1994
State Bank Of Hyderabad
0
18 September 2015
Syndicate Bank
0
17 January 2013
Bank Of Baroda
0
18 September 2015
Syndicate Bank
0

Documents

Form MGT-7-10122018_signed
Form AOC-4-10122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122018
List of share holders, debenture holders;-09122018
Directors report as per section 134(3)-09122018
Declaration by first director-01032018
Form DIR-12-01032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032018
Optional Attachment-(1)-01032018
Form MGT-7-01012018_signed
List of share holders, debenture holders;-31122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122017
Directors report as per section 134(3)-30122017
List of share holders, debenture holders;-30122017
Form AOC-4-30122017_signed
Form MGT-7-30122017_signed
Form AOC-4-06052017_signed
Directors report as per section 134(3)-29042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29042017
Form MGT-14-190316.OCT
Optional Attachment 1-120316.PDF
Copy of resolution-120316.PDF
Form CHG-4-191115.OCT
Memorandum of satisfaction of Charge-121115.PDF
Memorandum of satisfaction of Charge-171115.PDF
Letter of the charge holder-171115.PDF
Certificate of Registration for Modification of Mortgage-131115.PDF
Certificate of Registration for Modification of Mortgage-131115.PDF
Form CHG-1-131115-ChargeId-10601391.OCT
Certificate of Registration for Modification of Mortgage-131115.PDF