Company Information

CIN
Status
Date of Incorporation
18 September 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
18,613,000
Authorised Capital
20,000,000

Directors

Fakhruddin Khaja
Fakhruddin Khaja
Director/Designated Partner
about 15 years ago
Mohdsaberi Hussain Syedshah
Mohdsaberi Hussain Syedshah
Director/Designated Partner
about 29 years ago
Afifa Yasmeen
Afifa Yasmeen
Director/Designated Partner
about 29 years ago

Past Directors

Asif Manzoor Ahmed
Asif Manzoor Ahmed
Director
almost 11 years ago
Sameer Mudasar Sameer Mudasar Ahmed
Sameer Mudasar Sameer Mudasar Ahmed
Director
almost 11 years ago
Mir Iftekar Ali
Mir Iftekar Ali
Director
about 11 years ago

Registered Trademarks

E Saberis Saberi S Opticals

[Class : 35] Display, Distribution And Supply In The Respect Of Goggles, Spectacles, Sunglasses, Frames And Cases, Retail Chain Stores, Wholesale And Retail Outlets.

Saberis Device Of Spacs Saberis Opticals

[Class : 42] Retailing Opticals.

Charges

4 Crore
13 February 2015
Andhra Bank
3 Crore
12 September 2008
Hdfc Bank Limited
30 Lak
26 March 2004
Hdfc Bank Ltd.
15 Lak
09 August 2002
Punjab National Bank
15 Lak
04 January 1997
Punjab National Bank
6 Lak
04 January 1997
Punjab National Bank
0
09 August 2002
Punjab National Bank
0
13 February 2015
Andhra Bank
0
26 March 2004
Hdfc Bank Ltd.
0
12 September 2008
Hdfc Bank Limited
0
04 January 1997
Punjab National Bank
0
09 August 2002
Punjab National Bank
0
13 February 2015
Andhra Bank
0
26 March 2004
Hdfc Bank Ltd.
0
12 September 2008
Hdfc Bank Limited
0

Documents

Form DIR-11-30062017_signed
Proof of dispatch-23062017
Notice of resignation filed with the company-23062017
Acknowledgement received from company-23062017
Form DIR-12-21062017_signed
Evidence of cessation;-21062017
Notice of resignation;-21062017
List of share holders, debenture holders;-03062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03062017
Directors report as per section 134(3)-03062017
Form AOC-4-03062017_signed
Form MGT-7-03062017_signed
List of share holders, debenture holders;-02062017
Form MGT-7-02062017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01062017
Directors report as per section 134(3)-01062017
Form AOC-4-01062017_signed
Form PAS-3-280216.OCT
Resltn passed by the BOD-250216.PDF
List of allottees-250216.PDF
Certificate of Registration of Mortgage-250315.PDF
Certificate of Registration of Mortgage-250315.PDF
Form CHG-1-300315.OCT
Certificate of Registration of Mortgage-250315.PDF
Instrument of creation or modification of charge-250315.PDF
Form SH-7-110215.PDF
Copy of resolution-110215.PDF
Declaration of the appointee Director- in Form DIR-2-110215.PDF
MoA - Memorandum of Association-110215.PDF
Copy of the resolution for alteration of capital-110215.PDF