Company Information

CIN
Status
Date of Incorporation
09 August 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
385,400
Authorised Capital
500,000

Directors

Ramalakshumma Madem
Ramalakshumma Madem
Director
over 25 years ago
Sambasiva Reddy Madem
Sambasiva Reddy Madem
Managing Director
over 26 years ago
Madem Ramu Reddy
Madem Ramu Reddy
Director
over 26 years ago

Past Directors

Lacxman Reddy Madem
Lacxman Reddy Madem
Director
over 26 years ago

Charges

3 Crore
07 February 2008
Centurion Bank Of Punjab Limited
23 Lak
31 January 2007
Ge Capital Transportation Financial Services Ltd
2 Crore
10 April 2006
Icici Bank Limited
17 Lak
10 April 2006
Icici Bank Limited
11 Lak
06 April 2005
Icici Bank Limited
82 Lak
27 February 2004
Kotak Mahindra Bank
16 Lak
14 August 2007
Bank Of Baroda
50 Lak
31 January 2007
Ge Capital Transportation Financial Services Ltd
0
07 February 2008
Centurion Bank Of Punjab Limited
0
06 April 2005
Icici Bank Limited
0
27 February 2004
Kotak Mahindra Bank
0
10 April 2006
Icici Bank Limited
0
10 April 2006
Icici Bank Limited
0
14 August 2007
Bank Of Baroda
0
31 January 2007
Ge Capital Transportation Financial Services Ltd
0
07 February 2008
Centurion Bank Of Punjab Limited
0
06 April 2005
Icici Bank Limited
0
27 February 2004
Kotak Mahindra Bank
0
10 April 2006
Icici Bank Limited
0
10 April 2006
Icici Bank Limited
0
14 August 2007
Bank Of Baroda
0
31 January 2007
Ge Capital Transportation Financial Services Ltd
0
07 February 2008
Centurion Bank Of Punjab Limited
0
06 April 2005
Icici Bank Limited
0
27 February 2004
Kotak Mahindra Bank
0
10 April 2006
Icici Bank Limited
0
10 April 2006
Icici Bank Limited
0
14 August 2007
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-31122018
Form MGT-7-31122018_signed
Form ADT-1-11092018_signed
Copy of written consent given by auditor-10092018
Copy of the intimation sent by company-10092018
Copy of resolution passed by the company-10092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082018
Directors report as per section 134(3)-27082018
Form AOC-4-27082018_signed
Form AOC-4-22082018_signed
Directors report as per section 134(3)-21082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21082018
Form CHG-4-06072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180706
Letter of the charge holder stating that the amount has been satisfied-04072018
List of share holders, debenture holders;-29062018
Form MGT-7-29062018_signed
-011214.OCT
Form MGT-14-291114.OCT
Copy of resolution-281114.PDF
FormSchV-271114 for the FY ending on-310314.OCT
Form23AC-271114 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-250913.OCT
Form23AC-041113 for the FY ending on-310313.OCT
FormSchV-041113 for the FY ending on-310313.OCT
Form 23B for period 010412 to 010413-020713.OCT
Form 23B for period 010412 to 310313-031012.OCT
FormSchV-261112 for the FY ending on-310312.OCT
Form23AC-241112 for the FY ending on-310312.OCT
FormSchV-161211 for the FY ending on-310311.OCT