Company Information

CIN
Status
Date of Incorporation
10 November 2000
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2018
Last Annual Meeting
20 September 2018
Paid Up Capital
4,977,850
Authorised Capital
7,500,000

Directors

Rajiv Agarwal
Rajiv Agarwal
Director/Designated Partner
about 3 years ago
Pankaj Khemani
Pankaj Khemani
Director/Designated Partner
about 8 years ago

Past Directors

Nidhi Agarwal
Nidhi Agarwal
Director
over 14 years ago

Registered Trademarks

Truzo Ozurt System

[Class : 20] Furnitures Included In Class 20.

Truzo (Label) Ozurt System

[Class : 20] Furnitures Included In Class 20.

Charges

62 Crore
17 February 2014
Andhra Bank
1 Crore
24 September 2013
Andhra Bank
39 Crore
16 March 2012
Andhra Bank
14 Crore
02 February 2012
Andhra Bank
90 Lak
03 December 2011
Andhra Bank
1 Crore
19 January 2005
Andhra Bank
5 Crore
16 February 2002
The Vysya Bank Limited
60 Lak
24 September 2013
Others
0
02 February 2012
Andhra Bank
0
19 January 2005
Andhra Bank
0
17 February 2014
Andhra Bank
0
16 February 2002
The Vysya Bank Limited
0
03 December 2011
Andhra Bank
0
16 March 2012
Andhra Bank
0
24 September 2013
Others
0
02 February 2012
Andhra Bank
0
19 January 2005
Andhra Bank
0
17 February 2014
Andhra Bank
0
16 February 2002
The Vysya Bank Limited
0
03 December 2011
Andhra Bank
0
16 March 2012
Andhra Bank
0
24 September 2013
Others
0
02 February 2012
Andhra Bank
0
19 January 2005
Andhra Bank
0
17 February 2014
Andhra Bank
0
16 February 2002
The Vysya Bank Limited
0
03 December 2011
Andhra Bank
0
16 March 2012
Andhra Bank
0

Documents

Form AOC-4-18012019_signed
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form ADT-1-21032018_signed
Copy of resolution passed by the company-21032018
Copy of written consent given by auditor-21032018
Optional Attachment-(1)-14022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022018
List of share holders, debenture holders;-14022018
Directors report as per section 134(3)-14022018
Form DIR-12-14022018_signed
Optional Attachment-(1)-14022018
Form AOC-4-14022018_signed
Form MGT-7-14022018_signed
Form ADT-1-05042017_signed
Copy of resolution passed by the company-05042017
Copy of the intimation sent by company-05042017
Copy of written consent given by auditor-05042017
Form DIR-12-19012017_signed
Letter of appointment;-13012017
Notice of resignation;-13012017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13012017
Evidence of cessation;-13012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012017
Form AOC-4-09012017_signed
List of share holders, debenture holders;-30122016
Form MGT-7-30122016_signed