Company Information

CIN
Status
Date of Incorporation
08 November 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
160,000,000
Authorised Capital
200,000,000

Directors

Kokila Mahesh Chandra Pranlal Sanghvi
Kokila Mahesh Chandra Pranlal Sanghvi
Director/Designated Partner
over 2 years ago
Rajiv Mahesh Sanghvi
Rajiv Mahesh Sanghvi
Director/Designated Partner
almost 3 years ago

Past Directors

Mahesh Pranlal Sanghvi
Mahesh Pranlal Sanghvi
Director
about 11 years ago

Registered Trademarks

Ampoil Pps Business Solutions Private Limited

[Class : 12] Automotive Spare Parts

Amp01 Pps Business Solutions Private Limited

[Class : 4] Automobile Lubricants

Ax Hd Pps Business Solutions Private Limited

[Class : 12] Automobile Leaf Spring

Charges

41 Crore
29 March 2019
Icici Bank Limited
37 Crore
19 February 2018
Hdfc Bank Limited
33 Crore
15 January 2021
Icici Bank Limited
4 Crore
19 February 2018
Hdfc Bank Limited
0
15 January 2021
Others
0
29 March 2019
Others
0
19 February 2018
Hdfc Bank Limited
0
15 January 2021
Others
0
29 March 2019
Others
0
19 February 2018
Hdfc Bank Limited
0
15 January 2021
Others
0
29 March 2019
Others
0

Documents

Form DPT-3-03042021_signed
Form PAS-3-14102020_signed
Copy of Board or Shareholders? resolution-13102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-13102020
Form SH-7-07102020-signed
Copy of the resolution for alteration of capital;-21092020
Altered memorandum of assciation;-21092020
Form MGT-14-19092020_signed
Optional Attachment-(1)-17092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17092020
Altered memorandum of association-17092020
Form DPT-3-02062020-signed
Form CHG-4-06022020_signed
Letter of the charge holder stating that the amount has been satisfied-06022020
Form AOC-4(XBRL)-03022020_signed
Form CHG-1-31012020_signed
Instrument(s) of creation or modification of charge;-31012020
Optional Attachment-(2)-31012020
Optional Attachment-(1)-31012020
Optional Attachment-(3)-31012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200131
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form DPT-3-29062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Optional Attachment-(2)-15062019