Company Information

CIN
Status
Date of Incorporation
16 December 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
6,000,000
Authorised Capital
12,500,000

Directors

Rajesh Pokerna
Rajesh Pokerna
Director/Designated Partner
about 2 years ago
Manish Kumar Jain
Manish Kumar Jain
Director/Designated Partner
over 2 years ago
Sunil Jain Kumar
Sunil Jain Kumar
Director/Designated Partner
almost 3 years ago
Arihant Jain
Arihant Jain
Director/Designated Partner
over 9 years ago
Sanjay Kumar Jain
Sanjay Kumar Jain
Director/Designated Partner
over 9 years ago

Past Directors

Bhikamchand Pokerna
Bhikamchand Pokerna
Director
over 9 years ago
Prakash Chand Jain
Prakash Chand Jain
Director
almost 23 years ago

Charges

3 Crore
28 August 2014
Icici Bank Limited
3 Crore
23 September 2003
State Bank Of India
60 Lak
12 March 2003
Andhra Pradesh State Financial Corporation
20 Lak
29 January 2022
Others
0
28 August 2014
Others
0
12 March 2003
Andhra Pradesh State Financial Corporation
0
23 September 2003
State Bank Of India
0
29 January 2022
Others
0
28 August 2014
Others
0
12 March 2003
Andhra Pradesh State Financial Corporation
0
23 September 2003
State Bank Of India
0
29 January 2022
Others
0
28 August 2014
Others
0
12 March 2003
Andhra Pradesh State Financial Corporation
0
23 September 2003
State Bank Of India
0

Documents

Form DIR-12-04042021_signed
Optional Attachment-(1)-08112020
Evidence of cessation;-08112020
Form DPT-3-02052020-signed
Optional Attachment-(2)-21122019
XBRL document in respect Consolidated financial statement-21122019
Copy of MGT-8-21122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122019
Optional Attachment-(1)-21122019
List of share holders, debenture holders;-21122019
Form AOC-4(XBRL)-21122019_signed
Form MGT-7-21122019_signed
Form DPT-3-27062019
Form AOC-4(XBRL)-29012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012019
Optional Attachment-(2)-28012019
XBRL document in respect Consolidated financial statement-28012019
Optional Attachment-(1)-28012019
Copy of MGT-8-10012019
List of share holders, debenture holders;-10012019
Form MGT-7-10012019_signed
Form AOC-4-11122017_signed
Form MGT-7-04122017_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112017
List of share holders, debenture holders;-29112017
Form AOC-5-20022017-signed
Copy of board resolution-17022017