Company Information

CIN
Status
Date of Incorporation
01 January 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
52,029,250
Authorised Capital
60,000,000

Directors

Sanjeev Kumar Mittal
Sanjeev Kumar Mittal
Director/Designated Partner
over 2 years ago
Deepali Agrawal
Deepali Agrawal
Director/Designated Partner
over 3 years ago
Rohit Goyal
Rohit Goyal
Director/Designated Partner
almost 22 years ago

Past Directors

Aarti Mittal
Aarti Mittal
Director
almost 22 years ago
Raghunath Mittal
Raghunath Mittal
Director
almost 22 years ago
Rajiv Kumar Mittal
Rajiv Kumar Mittal
Director
almost 22 years ago

Charges

155 Crore
02 August 2018
Karur Vysya Bank
127 Crore
26 November 2012
Icici Bank Limited
11 Crore
11 December 2009
State Bank Of Hyderabad
2 Crore
30 November 2004
State Bank Of Hyderabad
45 Crore
26 September 2014
Karur Vysya Bank Limited
272 Crore
02 January 2014
Lakshmi Villas Bank
24 Crore
26 February 2021
Icici Bank Limited
10 Crore
08 January 2021
Karur Vysya Bank
7 Crore
02 August 2018
Others
0
02 December 2021
Others
0
08 January 2021
Others
0
26 February 2021
Others
0
11 December 2009
State Bank Of Hyderabad
0
26 September 2014
Others
0
02 January 2014
Lakshmi Villas Bank
0
26 November 2012
Icici Bank Limited
0
30 November 2004
State Bank Of Hyderabad
0
02 August 2018
Others
0
02 December 2021
Others
0
08 January 2021
Others
0
26 February 2021
Others
0
11 December 2009
State Bank Of Hyderabad
0
26 September 2014
Others
0
02 January 2014
Lakshmi Villas Bank
0
26 November 2012
Icici Bank Limited
0
30 November 2004
State Bank Of Hyderabad
0
02 August 2018
Others
0
02 December 2021
Others
0
08 January 2021
Others
0
26 February 2021
Others
0
11 December 2009
State Bank Of Hyderabad
0
26 September 2014
Others
0
02 January 2014
Lakshmi Villas Bank
0
26 November 2012
Icici Bank Limited
0
30 November 2004
State Bank Of Hyderabad
0

Documents

Form ADT-3-04042021_signed
Form ADT-1-29102020_signed
-27102020
Copy of resolution passed by the company-27102020
Copy of written consent given by auditor-27102020
Resignation letter-22102020
Copy of MGT-8-09092020
List of share holders, debenture holders;-09092020
Form MGT-7-09092020_signed
Form AOC-4(XBRL)-09092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08092020
Form ADT-1-03092020_signed
Form MGT-7-03092020_signed
List of share holders, debenture holders;-02092020
Copy of written consent given by auditor-02092020
Copy of the intimation sent by company-02092020
Copy of MGT-8-02092020
Copy of resolution passed by the company-02092020
Form AOC-4(XBRL)-15012019_signed
Form MGT-7-05012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form CHG-4-17122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181217
Letter of the charge holder stating that the amount has been satisfied-15122018
Form CHG-1-05102018_signed
Optional Attachment-(1)-05102018
Instrument(s) of creation or modification of charge;-05102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181005