Company Information

CIN
Status
Date of Incorporation
23 September 1972
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
294,600
Authorised Capital
2,500,000

Directors

Rohit Tibrewala
Rohit Tibrewala
Director/Designated Partner
about 2 years ago
Tibrewala Kumar Pradeep
Tibrewala Kumar Pradeep
Director/Designated Partner
over 2 years ago

Past Directors

Pawan Kumar Tibrewala
Pawan Kumar Tibrewala
Director
almost 29 years ago

Charges

0
12 July 2017
Kotak Mahindra Bank Limited
3 Crore
28 February 2013
Hdfc Bank Limited
2 Crore
22 June 2009
State Bank Of Hyderabad
2 Crore
20 May 1987
Andhra Bank
17 Lak
15 March 2003
State Bank Of Hyderabad
3 Lak
15 March 2003
State Bank Of Hyderabad
0
12 July 2017
Others
0
22 June 2009
State Bank Of Hyderabad
0
28 February 2013
Hdfc Bank Limited
0
20 May 1987
Andhra Bank
0
15 March 2003
State Bank Of Hyderabad
0
12 July 2017
Others
0
22 June 2009
State Bank Of Hyderabad
0
28 February 2013
Hdfc Bank Limited
0
20 May 1987
Andhra Bank
0
15 March 2003
State Bank Of Hyderabad
0
12 July 2017
Others
0
22 June 2009
State Bank Of Hyderabad
0
28 February 2013
Hdfc Bank Limited
0
20 May 1987
Andhra Bank
0

Documents

List of share holders, debenture holders;-02122020
Form MGT-7-02122020_signed
Directors report as per section 134(3)-26112020
Optional Attachment-(1)-26112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112020
Form AOC-4-26112020_signed
Form DPT-3-09042020-signed
Form DPT-3-29062019
Form CHG-4-08032019_signed
Letter of the charge holder stating that the amount has been satisfied-08032019
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-28122018_signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Optional Attachment-(1)-19122017
Form CHG-1-19122017_signed
Instrument(s) of creation or modification of charge;-19122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171219
Form ADT-1-04122017_signed
Copy of written consent given by auditor-04122017
Copy of the intimation sent by company-04122017
Copy of resolution passed by the company-04122017
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
CERTIFICATE OF SATISFACTION OF CHARGE-20170922