Company Information

CIN
Status
Date of Incorporation
29 October 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,900,000
Authorised Capital
5,000,000

Directors

Virender Uppal
Virender Uppal
Director/Designated Partner
almost 3 years ago
Vijay Kumar Uppal
Vijay Kumar Uppal
Director/Designated Partner
over 28 years ago

Charges

0
18 November 1987
Industrial Reconstruction Bank Of India
45 Lak
09 June 1988
Bank Of Baroda
21 Lak
10 January 1991
Bank Of Baroda
69 Lak
28 October 1989
Bank Of Baroda
12 Lak
20 February 1989
A.p. State Financial Corporation
50 Lak
28 October 1989
Bank Of Baroda
0
10 January 1991
Bank Of Baroda
0
18 November 1987
Industrial Reconstruction Bank Of India
0
20 February 1989
A.p. State Financial Corporation
0
09 June 1988
Bank Of Baroda
0
28 October 1989
Bank Of Baroda
0
10 January 1991
Bank Of Baroda
0
18 November 1987
Industrial Reconstruction Bank Of India
0
20 February 1989
A.p. State Financial Corporation
0
09 June 1988
Bank Of Baroda
0
28 October 1989
Bank Of Baroda
0
10 January 1991
Bank Of Baroda
0
18 November 1987
Industrial Reconstruction Bank Of India
0
20 February 1989
A.p. State Financial Corporation
0
09 June 1988
Bank Of Baroda
0
28 October 1989
Bank Of Baroda
0
10 January 1991
Bank Of Baroda
0
18 November 1987
Industrial Reconstruction Bank Of India
0
20 February 1989
A.p. State Financial Corporation
0
09 June 1988
Bank Of Baroda
0

Documents

Form MGT-7-04012021_signed
Optional Attachment-(1)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
List of share holders, debenture holders;-29122020
Directors report as per section 134(3)-29122020
Approval letter of extension of financial year or AGM-29122020
Approval letter for extension of AGM;-29122020
Form AOC-4-29122020
Directors report as per section 134(3)-18102019
Optional Attachment-(2)-18102019
Optional Attachment-(1)-18102019
List of share holders, debenture holders;-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Form GNL-2-01102019-signed
Optional Attachment-(1)-30092019
Optional Attachment-(2)-30092019
Optional Attachment-(1)-25092019
Form DPT-3-01072019
Form DPT-3-30062019
Form MGT-14-10062019_signed
Altered memorandum of association-10062019
Optional Attachment-(1)-10062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062019
Form ADT-1-01062019_signed
Copy of written consent given by auditor-01062019
Copy of resolution passed by the company-01062019
Letter of the charge holder stating that the amount has been satisfied-10042019
Form CHG-4-10042019_signed