Company Information

CIN
Status
Date of Incorporation
21 May 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,004,000
Authorised Capital
4,000,000

Directors

Pushpa Sanghi
Pushpa Sanghi
Director/Designated Partner
almost 32 years ago
Satish Kumar Sanghi
Satish Kumar Sanghi
Director/Designated Partner
almost 32 years ago

Past Directors

Nitin Sanghi
Nitin Sanghi
Additional Director
about 10 years ago
Preeti Sanghi
Preeti Sanghi
Additional Director
about 16 years ago

Charges

12 Crore
03 October 2019
Axis Bank Limited
45 Lak
03 January 2017
Axis Bank Limited
11 Lak
26 August 2015
Hdfc Bank Limited
11 Crore
29 March 2008
Kotak Mahindra Bank Limited
6 Crore
16 February 2010
Ing Vysya Bank Limited
7 Crore
23 February 2008
Kotak Mahindra Bank Limited
6 Crore
10 February 2000
State Bank Of India
1 Crore
23 April 1996
State Bank Of India
1 Crore
22 February 2007
State Bank Of India
35 Lak
24 July 1995
State Bank Of India
1 Crore
13 January 2023
Hdfc Bank Limited
0
06 September 2022
Hdfc Bank Limited
0
26 August 2015
Hdfc Bank Limited
0
03 January 2017
Axis Bank Limited
0
03 October 2019
Axis Bank Limited
0
23 February 2008
Kotak Mahindra Bank Limited
0
24 July 1995
State Bank Of India
0
16 February 2010
Ing Vysya Bank Limited
0
22 February 2007
State Bank Of India
0
23 April 1996
State Bank Of India
0
29 March 2008
Kotak Mahindra Bank Limited
0
10 February 2000
State Bank Of India
0
13 January 2023
Hdfc Bank Limited
0
06 September 2022
Hdfc Bank Limited
0
26 August 2015
Hdfc Bank Limited
0
03 January 2017
Axis Bank Limited
0
03 October 2019
Axis Bank Limited
0
23 February 2008
Kotak Mahindra Bank Limited
0
24 July 1995
State Bank Of India
0
16 February 2010
Ing Vysya Bank Limited
0
22 February 2007
State Bank Of India
0
23 April 1996
State Bank Of India
0
29 March 2008
Kotak Mahindra Bank Limited
0
10 February 2000
State Bank Of India
0

Documents

Form CHG-1-27022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210227
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Form DPT-3-21052020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-04122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-10112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191108
Optional Attachment-(1)-08112019
Instrument(s) of creation or modification of charge;-08112019
Optional Attachment-(1)-17102019
Form CHG-1-17102019_signed
Instrument(s) of creation or modification of charge;-17102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191017
Form DPT-3-30062019
Form CHG-1-27052019_signed
Instrument(s) of creation or modification of charge;-03052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190503
Instrument(s) of creation or modification of charge;-02052019
Form CHG-1-02052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190502
Form AOC-4-13012019_signed
Form MGT-7-29122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018