Company Information

CIN
Status
Date of Incorporation
30 December 2002
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
100,000,000
Authorised Capital
110,000,000

Directors

Raghbir Singh Pabbla
Raghbir Singh Pabbla
Managing Director
almost 23 years ago
Kaur Jasvir
Kaur Jasvir
Director
almost 23 years ago

Charges

6 Crore
08 November 2017
Punjab National Bank
3 Crore
26 December 2016
Lic Housing Finance Ltd
1 Crore
15 September 2014
Icici Bank Limited
12 Lak
01 September 2003
Tamilnad Mercantile Bak Ltd
10 Lak
17 January 2015
State Bank Of India
1 Crore
11 March 2020
Punjab National Bank
5 Crore
13 September 2021
Shriram Transport Finance Company Limited
6 Lak
07 September 2022
Others
0
13 September 2021
Others
0
31 August 2021
Hdfc Bank Limited
0
11 March 2020
Others
0
08 November 2017
Others
0
17 January 2015
State Bank Of India
0
26 December 2016
Others
0
01 September 2003
Tamilnad Mercantile Bak Ltd
0
15 September 2014
Icici Bank Limited
0
07 September 2022
Others
0
13 September 2021
Others
0
31 August 2021
Hdfc Bank Limited
0
11 March 2020
Others
0
08 November 2017
Others
0
17 January 2015
State Bank Of India
0
26 December 2016
Others
0
01 September 2003
Tamilnad Mercantile Bak Ltd
0
15 September 2014
Icici Bank Limited
0
07 September 2022
Others
0
13 September 2021
Others
0
31 August 2021
Hdfc Bank Limited
0
11 March 2020
Others
0
08 November 2017
Others
0
17 January 2015
State Bank Of India
0
26 December 2016
Others
0
01 September 2003
Tamilnad Mercantile Bak Ltd
0
15 September 2014
Icici Bank Limited
0

Documents

Form SH-7-08012021-signed
Form MGT-14-06012021-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122020
Copy of the resolution for alteration of capital;-01122020
Altered memorandum of assciation;-01122020
Altered memorandum of association-01122020
Altered articles of association;-01122020
Altered articles of association-01122020
Instrument(s) of creation or modification of charge;-04072020
Form CHG-4-04072020_signed
Letter of the charge holder stating that the amount has been satisfied-04072020
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
List of share holders, debenture holders;-22052020
Form MGT-7-22052020_signed
Directors report as per section 134(3)-18052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18052020
Form AOC-4-18052020_signed
Form ADT-1-15052020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15052020
Directors report as per section 134(3)-15052020
Copy of written consent given by auditor-15052020
Copy of resolution passed by the company-15052020
Form AOC-4-15052020_signed
Form CHG-1-19032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180319
Instrument(s) of creation or modification of charge;-16032018
Form INC-28-15032018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180315
Copy of court order or NCLT or CLB or order by any other competent authority.-11032018