Company Information

CIN
Status
Date of Incorporation
01 February 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Sumanlatha .
Sumanlatha .
Director/Designated Partner
almost 31 years ago

Past Directors

Ajay Agarwal
Ajay Agarwal
Additional Director
about 16 years ago
Sachin Agarwal
Sachin Agarwal
Additional Director
about 16 years ago
Surender Kumar Agarwal
Surender Kumar Agarwal
Director
almost 31 years ago

Charges

1 Crore
19 October 2019
The Karur Vysya Bank Limited
80 Lak
09 August 2012
The Karur Vysya Bank Limited
60 Lak
09 August 2012
Karur Vysya Bank Limited
10 Lak
23 January 1996
Canara Bank
10 Lak
12 February 1996
Canara Bank
10 Lak
23 January 1996
Canara Bank
10 Lak
30 June 1995
Canara Bank
10 Lak
30 June 1995
Canara Bank
0
19 October 2019
Others
0
09 August 2012
Karur Vysya Bank Limited
0
23 January 1996
Canara Bank
0
09 August 2012
Others
0
23 January 1996
Canara Bank
0
12 February 1996
Canara Bank
0
30 June 1995
Canara Bank
0
19 October 2019
Others
0
09 August 2012
Karur Vysya Bank Limited
0
23 January 1996
Canara Bank
0
09 August 2012
Others
0
23 January 1996
Canara Bank
0
12 February 1996
Canara Bank
0
30 June 1995
Canara Bank
0
19 October 2019
Others
0
09 August 2012
Karur Vysya Bank Limited
0
23 January 1996
Canara Bank
0
09 August 2012
Others
0
23 January 1996
Canara Bank
0
12 February 1996
Canara Bank
0

Documents

Form AOC-4-24112019_signed
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form MGT-7-23112019_signed
Form ADT-1-21112019_signed
Copy of resolution passed by the company-21112019
Copy of the intimation sent by company-21112019
Copy of written consent given by auditor-21112019
Instrument(s) of creation or modification of charge;-16112019
Optional Attachment-(1)-16112019
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191116
Form MGT-14-12112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112019
Optional Attachment-(1)-12112019
Form ADT-1-20092019_signed
Form ADT-3-20092019_signed
Copy of written consent given by auditor-20092019
Resignation letter-20092019
Copy of resolution passed by the company-20092019
Evidence of cessation;-13082019
Form DIR-12-13082019_signed
Notice of resignation;-13082019
Optional Attachment-(1)-13082019
Form ADT-3-18072019_signed
Copy of resolution passed by the company-18072019
Copy of written consent given by auditor-18072019
Resignation letter-18072019
Copy of the intimation sent by company-18072019