Company Information

CIN
Status
Date of Incorporation
01 February 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 August 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rahul Agarwal
Rahul Agarwal
Director/Designated Partner
almost 3 years ago
Chittaranjan Kumar Singh
Chittaranjan Kumar Singh
Director
about 9 years ago
Vijay Mahavir Agarwal
Vijay Mahavir Agarwal
Director
over 12 years ago
Pravin Arjun Patel
Pravin Arjun Patel
Additional Director
about 13 years ago

Past Directors

Kishan Lal Daga
Kishan Lal Daga
Additional Director
over 8 years ago
Pravin Harkishan Malkani
Pravin Harkishan Malkani
Director
over 12 years ago
Silloo Yezdi Patel
Silloo Yezdi Patel
Additional Director
about 13 years ago
Shamrao Gangvarkar
Shamrao Gangvarkar
Director
almost 14 years ago
Venkatesh Ashrit
Venkatesh Ashrit
Director
almost 14 years ago

Charges

115 Crore
24 October 2016
Catalyst Trusteeship Limited
115 Crore
19 November 2013
Gda Trusteeship Limited
100 Crore
24 October 2016
Others
0
19 November 2013
Gda Trusteeship Limited
0
24 October 2016
Others
0
19 November 2013
Gda Trusteeship Limited
0
24 October 2016
Others
0
19 November 2013
Gda Trusteeship Limited
0
24 October 2016
Others
0
19 November 2013
Gda Trusteeship Limited
0
24 October 2016
Others
0
19 November 2013
Gda Trusteeship Limited
0
24 October 2016
Others
0
19 November 2013
Gda Trusteeship Limited
0

Documents

List of share holders, debenture holders;-15122020
Form MGT-7-15122020_signed
Form MGT-14-09122020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112020
Altered articles of association-25112020
Optional Attachment-(1)-12102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102020
Form AOC-4(XBRL)-12102020_signed
Form DPT-3-12082020-signed
Form BEN - 2-05122019_signed
Declaration under section 90-05122019
List of share holders, debenture holders;-12092019
Form MGT-7-12092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20082019
Form DIR-12-20082019_signed
Form AOC-4(XBRL)-20082019_signed
Form DPT-3-01082019-signed
Optional Attachment-(1)-01082019
Form DPT-3-17062019-signed
Auditor?s certificate-13062019
Notice of resignation;-05042019
Form DIR-12-05042019_signed
Evidence of cessation;-05042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23082018
Form AOC-4(XBRL)-23082018_signed
Copy of MGT-8-20082018
List of share holders, debenture holders;-20082018
Form MGT-7-20082018_signed
Form MGT-14-31052018_signed