Company Information

CIN
Status
Date of Incorporation
08 November 1991
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
234,750,000
Authorised Capital
240,000,000

Directors

Neeraj Manoharlal Rawal
Neeraj Manoharlal Rawal
Director/Designated Partner
about 2 years ago
Viveka Rahul Narang
Viveka Rahul Narang
Director/Designated Partner
over 2 years ago
Promilla Neeraj Rawal
Promilla Neeraj Rawal
Director/Designated Partner
almost 3 years ago

Past Directors

Ravi Ayyaswamy Ramasubramanian
Ravi Ayyaswamy Ramasubramanian
Director
about 18 years ago
Rajiv Deepak Mata
Rajiv Deepak Mata
Director
about 19 years ago

Charges

77 Crore
01 March 2019
State Bank Of India
56 Crore
30 August 2016
Canara Bank
15 Crore
02 September 2003
Uco Bank
4 Crore
19 June 2003
Uco Bank
12 Crore
21 May 2002
Uco Bank
2 Crore
07 October 1997
Vijaya Bank
80 Lak
07 October 1997
Vijaya Bank
80 Lak
01 March 2019
State Bank Of India
0
30 August 2016
Canara Bank
0
19 June 2003
Uco Bank
0
07 October 1997
Vijaya Bank
0
07 October 1997
Vijaya Bank
0
21 May 2002
Uco Bank
0
02 September 2003
Uco Bank
0
01 March 2019
State Bank Of India
0
30 August 2016
Canara Bank
0
19 June 2003
Uco Bank
0
07 October 1997
Vijaya Bank
0
07 October 1997
Vijaya Bank
0
21 May 2002
Uco Bank
0
02 September 2003
Uco Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-02122020
Form CHG-4-02122020_signed
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form CHG-1-14052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200514
Instrument(s) of creation or modification of charge;-11052020
Form DPT-3-24022020-signed
Form ADT-1-06012020_signed
Form MGT-7-05012020_signed
Copy of resolution passed by the company-30122019
Copy of written consent given by auditor-30122019
Copy of the intimation sent by company-30122019
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-3-29082019_signed
Resignation letter-24082019
Form DPT-3-27062019
Optional Attachment-(3)-05062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062019
Form DIR-12-05062019_signed
Optional Attachment-(2)-05062019
Optional Attachment-(1)-05062019
Form DIR-12-20042019_signed
Evidence of cessation;-19042019
Form CHG-1-29032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190329