Company Information

CIN
Status
Date of Incorporation
03 April 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
25,000,000

Directors

Anand Goel
Anand Goel
Director/Designated Partner
about 2 years ago
Anita Goel
Anita Goel
Director/Designated Partner
over 22 years ago

Past Directors

Ashish Goel
Ashish Goel
Additional Director
about 13 years ago
Savita Goel
Savita Goel
Director
over 22 years ago
Shriprakash Goel
Shriprakash Goel
Director
over 22 years ago

Charges

2 Crore
21 June 2018
Axis Bank Limited
26 Lak
27 June 2008
Punjab National Bank
1 Crore
24 February 2009
Punjab National Bank
85 Lak
21 April 2006
Bank Of India
1 Crore
19 February 2020
Punjab National Bank
17 Lak
13 January 2020
Punjab National Bank
2 Crore
30 October 2023
Others
0
30 March 2023
Hdfc Bank Limited
0
21 June 2018
Axis Bank Limited
0
13 January 2020
Others
0
19 February 2020
Others
0
21 April 2006
Bank Of India
0
24 February 2009
Punjab National Bank
0
27 June 2008
Punjab National Bank
0
30 October 2023
Others
0
30 March 2023
Hdfc Bank Limited
0
21 June 2018
Axis Bank Limited
0
13 January 2020
Others
0
19 February 2020
Others
0
21 April 2006
Bank Of India
0
24 February 2009
Punjab National Bank
0
27 June 2008
Punjab National Bank
0

Documents

Form DPT-3-20012021-signed
Auditor?s certificate-17092020
Form MGT-14-19032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200319
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032020
Optional Attachment-(2)-16032020
Altered memorandum of association-16032020
Optional Attachment-(1)-16032020
Optional Attachment-(1)-10032020
Form CHG-1-10032020_signed
Instrument(s) of creation or modification of charge;-10032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200310
Altered memorandum of association-29022020
Optional Attachment-(1)-29022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29022020
Optional Attachment-(2)-29022020
Form MR-1-18022020_signed
Copy of shareholders resolution-18022020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18022020
Copy of board resolution-18022020
Form MGT-14-28012020_signed
Optional Attachment-(1)-28012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28012020
List of share holders, debenture holders;-22112019
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112018
Form AOC-4-08112018_signed
Form MGT-7-25102018_signed