Company Information

CIN
Status
Date of Incorporation
30 July 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Kapil Kumar Agarwal
Kapil Kumar Agarwal
Director/Designated Partner
about 16 years ago
Anita Agarwal
Anita Agarwal
Director/Designated Partner
about 28 years ago
Anil Kumar Agarwal
Anil Kumar Agarwal
Director/Designated Partner
about 28 years ago

Registered Trademarks

Leoclassic Padmavati Ply

[Class : 19] Plywood, Particle Boards, Medium Density Fiberboards (Mdf), Pre Laminated Boards, Decorative Laminates.

Prime Decor Padmavati Ply

[Class : 19] Pre Laminated Partcle Boards & Mdf / Plywood, Decorative Laminates

Charges

4 Crore
12 August 2013
Ing Vysya Bank Limited
4 Crore
18 November 2009
Ing Vysya Bank Limited
6 Crore
13 August 2013
Ing Vysya Bank Limited
1 Crore
29 June 1999
The A P Mahesh Co Operative Urban Bank Ltd
14 Lak
15 October 2009
Ing Vysya Bank Limited
30 Crore
30 May 2006
State Bank Of India
16 Crore
30 December 2004
State Bank Of India
7 Crore
10 March 2008
A P Mahesh Co-operative Urban Bank Limited
2 Crore
16 August 2006
The A.p. Mahesh Co-operative Urban Bank Limited
60 Lak
27 January 2005
The A.p. Mahesh Co-op Urban Bank Limited
2 Crore
13 August 2013
Ing Vysya Bank Limited
0
30 December 2004
State Bank Of India
0
12 August 2013
Ing Vysya Bank Limited
0
15 October 2009
Ing Vysya Bank Limited
0
29 June 1999
The A P Mahesh Co Operative Urban Bank Ltd
0
27 January 2005
The A.p. Mahesh Co-op Urban Bank Limited
0
30 May 2006
State Bank Of India
0
10 March 2008
A P Mahesh Co-operative Urban Bank Limited
0
16 August 2006
The A.p. Mahesh Co-operative Urban Bank Limited
0
18 November 2009
Ing Vysya Bank Limited
0
13 August 2013
Ing Vysya Bank Limited
0
30 December 2004
State Bank Of India
0
12 August 2013
Ing Vysya Bank Limited
0
15 October 2009
Ing Vysya Bank Limited
0
29 June 1999
The A P Mahesh Co Operative Urban Bank Ltd
0
27 January 2005
The A.p. Mahesh Co-op Urban Bank Limited
0
30 May 2006
State Bank Of India
0
10 March 2008
A P Mahesh Co-operative Urban Bank Limited
0
16 August 2006
The A.p. Mahesh Co-operative Urban Bank Limited
0
18 November 2009
Ing Vysya Bank Limited
0
13 August 2013
Ing Vysya Bank Limited
0
30 December 2004
State Bank Of India
0
12 August 2013
Ing Vysya Bank Limited
0
15 October 2009
Ing Vysya Bank Limited
0
29 June 1999
The A P Mahesh Co Operative Urban Bank Ltd
0
27 January 2005
The A.p. Mahesh Co-op Urban Bank Limited
0
30 May 2006
State Bank Of India
0
10 March 2008
A P Mahesh Co-operative Urban Bank Limited
0
16 August 2006
The A.p. Mahesh Co-operative Urban Bank Limited
0
18 November 2009
Ing Vysya Bank Limited
0

Documents

Form DPT-3-18052020-signed
Form DPT-3-07052020-signed
Form AOC-4-23042020_signed
Form ADT-1-22042020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22042020
Copy of the intimation sent by company-22042020
Copy of written consent given by auditor-22042020
Copy of resolution passed by the company-22042020
List of share holders, debenture holders;-22042020
Directors report as per section 134(3)-22042020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22042020
Form MGT-7-22042020_signed
Form MSME FORM I-01072019
Form MSME FORM I-01072019_signed
Form DPT-3-01072019
Auditor?s certificate-01072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Directors report as per section 134(3)-19012019
List of share holders, debenture holders;-19012019
Form MGT-7-19012019_signed
Form AOC-4-19012019_signed
Form AOC-4-11072018_signed
Form MGT-7-11072018_signed
List of share holders, debenture holders;-10072018
Directors report as per section 134(3)-10072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072018
Form CHG-4-02092017_signed
Letter of the charge holder stating that the amount has been satisfied-02092017
CERTIFICATE OF SATISFACTION OF CHARGE-20170902
Form MGT-14-13072017-signed