Company Information

CIN
Status
Date of Incorporation
28 May 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
11 July 2019
Paid Up Capital
2,573,550
Authorised Capital
2,800,000

Directors

Pankaj Kumar Diwan
Pankaj Kumar Diwan
Director/Designated Partner
over 2 years ago
Goverdhan Das Diwan
Goverdhan Das Diwan
Director/Designated Partner
over 38 years ago

Charges

0
03 October 1996
Andhra Pradesh State Financial Cororation
8 Lak
06 September 2003
State Bank Of India
60 Lak
13 December 2006
State Bank Of India
10 Crore
15 May 1991
Andhra Pradesh State Financial Cororation
15 Lak
27 August 1991
Dena Bank
6 Lak
06 January 1992
Dena Bank
10 Lak
24 December 1990
Dena Bank
5 Lak
24 December 1990
Dena Bank
5 Lak
03 October 1996
Andhra Pradesh State Financial Cororation
0
24 December 1990
Dena Bank
0
15 May 1991
Andhra Pradesh State Financial Cororation
0
13 December 2006
State Bank Of India
0
06 January 1992
Dena Bank
0
24 December 1990
Dena Bank
0
06 September 2003
State Bank Of India
0
27 August 1991
Dena Bank
0
03 October 1996
Andhra Pradesh State Financial Cororation
0
24 December 1990
Dena Bank
0
15 May 1991
Andhra Pradesh State Financial Cororation
0
13 December 2006
State Bank Of India
0
06 January 1992
Dena Bank
0
24 December 1990
Dena Bank
0
06 September 2003
State Bank Of India
0
27 August 1991
Dena Bank
0

Documents

Form GNL-2-04112019-signed
Form MGT-14-04112019-signed
Optional Attachment-(1)-28102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102019
Letter of the charge holder stating that the amount has been satisfied-16092019
Form CHG-4-16092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190916
Form CHG-4-10092019_signed
Letter of the charge holder stating that the amount has been satisfied-10092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190910
Letter of the charge holder stating that the amount has been satisfied-30082019
Form CHG-4-30082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190830
Letter of the charge holder stating that the amount has been satisfied-07082019
Form CHG-4-07082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190807
Optional Attachment-(1)-16072019
Directors report as per section 134(3)-16072019
List of share holders, debenture holders;-16072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16072019
Form AOC-4-16072019_signed
Form MGT-7-16072019_signed
Form INC-22-19052019_signed
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy of board resolution authorizing giving of notice-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Optional Attachment-(1)-24042019
Form PAS-3-01112018_signed
Copy of Board or Shareholders? resolution-01112018