Company Information

CIN
Status
Date of Incorporation
08 March 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
24,350,000
Authorised Capital
25,000,000

Directors

Neena Manchanda
Neena Manchanda
Director/Designated Partner
almost 11 years ago
Ravi Goel .
Ravi Goel .
Director
over 18 years ago
Ram Kumar Goel
Ram Kumar Goel
Director
over 18 years ago
Suresh Kumar Manchanda
Suresh Kumar Manchanda
Director/Designated Partner
over 21 years ago

Past Directors

Hitesh Kumar Manchanda
Hitesh Kumar Manchanda
Director
about 20 years ago

Charges

0
23 September 2010
Canara Bank
1 Crore
05 January 2009
Hdfc Bank Limited
16 Lak
18 November 2009
Hdfc Bank Limited
1 Crore
24 May 2005
Ing Vysya Bank Limited
4 Crore
05 January 2009
Hdfc Bank Limited
0
24 May 2005
Ing Vysya Bank Limited
0
23 September 2010
Canara Bank
0
18 November 2009
Hdfc Bank Limited
0
05 January 2009
Hdfc Bank Limited
0
24 May 2005
Ing Vysya Bank Limited
0
23 September 2010
Canara Bank
0
18 November 2009
Hdfc Bank Limited
0
05 January 2009
Hdfc Bank Limited
0
24 May 2005
Ing Vysya Bank Limited
0
23 September 2010
Canara Bank
0
18 November 2009
Hdfc Bank Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-21012019
Form CHG-4-21012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190121
Form CHG-4-16012019_signed
Letter of the charge holder stating that the amount has been satisfied-16012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190116
Form ADT-1-11012017_signed
Form MGT-7-11012017_signed
Form AOC-4-11012017_signed
Form ADT-1-07012017_signed
Copy of resolution passed by the company-07012017
Copy of written consent given by auditor-07012017
List of share holders, debenture holders;-07012017
Copy of the intimation sent by company-07012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012017
Copy of written consent given by auditor-06012017
Optional Attachment-(1)-06012017
Directors report as per section 134(3)-06012017
Copy of the intimation sent by company-06012017
Form ADT-3-28122016-signed
Resignation letter-27122016
List of share holders, debenture holders;-11042016
Directors report as per section 134(3)-11042016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042016
Form AOC-4-11042016_signed
Form MGT-7-11042016_signed
Letter of Appointment-160316.PDF
Evidence of cessation-160316.PDF
Declaration of the appointee Director- in Form DIR-2-160316.PDF
Optional Attachment 1-160316.PDF