Company Information

CIN
Status
Date of Incorporation
11 December 1998
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2020
Last Annual Meeting
11 January 2021
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Asees Sardar Singh Sahni
Asees Sardar Singh Sahni
Director
over 6 years ago
Taranjit Kaur Sahani
Taranjit Kaur Sahani
Director
about 27 years ago
Surinder Singh Sahani
Surinder Singh Sahani
Managing Director
about 27 years ago

Past Directors

Satishchandra T Anchan
Satishchandra T Anchan
Additional Director
over 6 years ago

Charges

2 Crore
12 May 2015
The Karur Vysya Bank Ltd
2 Crore
23 October 2013
State Bank Of Hyderabad
12 Crore
27 April 2007
Union Bank Of India
7 Crore
27 March 2002
The Karur Vysya Bank Limited
65 Lak
05 November 2003
The Karur Vysya Bank Ltd.
15 Lak
24 June 2002
The Karur Vysya Bank Ltd.
3 Lak
31 May 2002
The Karur Vysya Bank Ltd.
4 Lak
14 January 2004
The Karur Vysya Bank Ltd.
30 Lak
12 May 2015
Others
0
27 April 2007
Union Bank Of India
0
27 March 2002
The Karur Vysya Bank Limited
0
24 June 2002
The Karur Vysya Bank Ltd.
0
14 January 2004
The Karur Vysya Bank Ltd.
0
31 May 2002
The Karur Vysya Bank Ltd.
0
05 November 2003
The Karur Vysya Bank Ltd.
0
23 October 2013
State Bank Of Hyderabad
0
12 May 2015
Others
0
27 April 2007
Union Bank Of India
0
27 March 2002
The Karur Vysya Bank Limited
0
24 June 2002
The Karur Vysya Bank Ltd.
0
14 January 2004
The Karur Vysya Bank Ltd.
0
31 May 2002
The Karur Vysya Bank Ltd.
0
05 November 2003
The Karur Vysya Bank Ltd.
0
23 October 2013
State Bank Of Hyderabad
0
12 May 2015
Others
0
27 April 2007
Union Bank Of India
0
27 March 2002
The Karur Vysya Bank Limited
0
24 June 2002
The Karur Vysya Bank Ltd.
0
14 January 2004
The Karur Vysya Bank Ltd.
0
31 May 2002
The Karur Vysya Bank Ltd.
0
05 November 2003
The Karur Vysya Bank Ltd.
0
23 October 2013
State Bank Of Hyderabad
0

Documents

Form CHG-1-10112020_signed
Instrument(s) of creation or modification of charge;-09112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201109
Form DPT-3-30042020-signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Proof of dispatch-17122019
Evidence of cessation;-17122019
Notice of resignation;-17122019
Form DIR-12-17122019_signed
Acknowledgement received from company-17122019
Form DIR-11-17122019_signed
Notice of resignation filed with the company-17122019
Form ADT-1-15122019_signed
Copy of written consent given by auditor-30112019
Copy of the intimation sent by company-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of resolution passed by the company-30112019
Form AOC-4-30112019_signed
Optional Attachment-(1)-09092019
Form DIR-12-09092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092019
Optional Attachment-(1)-08072019
Form DIR-12-08072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072019
Form DPT-3-30062019
Form INC-22-21052019_signed
Optional Attachment-(1)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019