Company Information

CIN
Status
Date of Incorporation
30 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,937,500
Authorised Capital
15,000,000

Directors

Prakash Kamdar
Prakash Kamdar
Director/Designated Partner
over 2 years ago
Prateek Sanghvi
Prateek Sanghvi
Director/Designated Partner
over 2 years ago
Neeta Kamdar
Neeta Kamdar
Director/Designated Partner
almost 15 years ago
Alka Kamdar
Alka Kamdar
Director/Designated Partner
almost 15 years ago

Past Directors

Lalith Kamdar
Lalith Kamdar
Director
almost 15 years ago

Registered Trademarks

Sanghvi Logistics & Infrastructures Pvt.Ltd. Sanghvi Logistics Infrastructures

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement

Charges

2 Crore
26 August 2020
Hdfc Bank Limited
2 Crore
26 August 2020
Hdfc Bank Limited
0
26 August 2020
Hdfc Bank Limited
0
26 August 2020
Hdfc Bank Limited
0
26 August 2020
Hdfc Bank Limited
0

Documents

Form DPT-3-30012021-signed
Form MGT-14-30122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Form DPT-3-24122020_signed
Form CHG-1-29092020_signed
Instrument(s) of creation or modification of charge;-28092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200928
Form AOC - 4 CFS-14082020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11082020
Supplementary or Test audit report under section 143-11082020
Form MGT-7-22072020_signed
Form AOC-4-22072020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21072020
Optional Attachment-(1)-21072020
List of share holders, debenture holders;-21072020
Directors report as per section 134(3)-21072020
Form INC-22-15062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Copies of the utility bills as mentioned above (not older than two months)-15062019
Copy of board resolution authorizing giving of notice-15062019
Form AOC - 4 CFS-12042019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-08042019
Supplementary or Test audit report under section 143-08042019
List of share holders, debenture holders;-01042019
Directors report as per section 134(3)-01042019
Optional Attachment-(1)-01042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01042019