Company Information

CIN
Status
Date of Incorporation
17 June 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,100,000
Authorised Capital
15,000,000

Directors

Mohammad Showkath Basha
Mohammad Showkath Basha
Director/Designated Partner
over 2 years ago
Aishwarya Gopalakrishnan
Aishwarya Gopalakrishnan
Director/Designated Partner
over 4 years ago
Gopalakrishnan Ramamurthy
Gopalakrishnan Ramamurthy
Director/Designated Partner
over 33 years ago

Past Directors

Periyakulam Krishnamurthy Rajagopal
Periyakulam Krishnamurthy Rajagopal
Director
over 9 years ago
Venkata Sairanjan Kalangi
Venkata Sairanjan Kalangi
Additional Director
over 9 years ago
Parthasarathy Srinivasaraghavan
Parthasarathy Srinivasaraghavan
Whole Time Director
about 19 years ago
Raghunanthan Balasubramanian
Raghunanthan Balasubramanian
Whole Time Director
over 22 years ago
Kamichetty Chittaranjan Munikumar
Kamichetty Chittaranjan Munikumar
Director
over 26 years ago

Charges

4 Crore
13 August 1999
State Bank Of India
4 Crore
24 July 1996
State Bank Of Hyderabad;
18 Lak
30 October 2023
Hdfc Bank Limited
0
17 November 2022
Hdfc Bank Limited
0
13 August 1999
State Bank Of India
0
24 July 1996
State Bank Of Hyderabad;
0
30 October 2023
Hdfc Bank Limited
0
17 November 2022
Hdfc Bank Limited
0
13 August 1999
State Bank Of India
0
24 July 1996
State Bank Of Hyderabad;
0
30 October 2023
Hdfc Bank Limited
0
17 November 2022
Hdfc Bank Limited
0
13 August 1999
State Bank Of India
0
24 July 1996
State Bank Of Hyderabad;
0
30 October 2023
Hdfc Bank Limited
0
17 November 2022
Hdfc Bank Limited
0
13 August 1999
State Bank Of India
0
24 July 1996
State Bank Of Hyderabad;
0

Documents

Form CHG-1-05102020_signed
Instrument(s) of creation or modification of charge;-05102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-08062019_signed
Copy of resolution passed by the company-08062019
Copy of written consent given by auditor-08062019
Optional Attachment-(1)-08062019
Form MGT-7-08012019_signed
Form AOC-4-07012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-23112017_signed
Optional Attachment-(1)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Form MGT-7-04012017_signed
List of share holders, debenture holders;-03012017
Directors report as per section 134(3)-31122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122016
Form AOC-4-31122016_signed
Form PAS-3-21122016_signed
Copy of Board or Shareholders? resolution-21122016
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-21122016
Form DIR-12-17122016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122016
Optional Attachment-(1)-17122016
Interest in other entities;-17122016
Letter of appointment;-17122016
Form MGT-7-07122016_signed