Company Information

CIN
Status
Date of Incorporation
06 July 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
23 December 2022
Paid Up Capital
4,660,000
Authorised Capital
5,000,000

Directors

Neeraj Gulabray Shah
Neeraj Gulabray Shah
Director/Designated Partner
over 2 years ago
Nishith Gulabray Shah
Nishith Gulabray Shah
Director/Designated Partner
over 30 years ago

Past Directors

Nimit Neeraj Shah
Nimit Neeraj Shah
Director
about 13 years ago
Mona Nishith Shah
Mona Nishith Shah
Director
over 24 years ago
Neeta Neeraj Shah
Neeta Neeraj Shah
Director
over 24 years ago
Charoo Gulabray Shah
Charoo Gulabray Shah
Director
over 24 years ago

Charges

5 Crore
25 September 2013
Yes Bank Limited
5 Crore
21 February 2013
Axis Bank Limited
3 Lak
04 December 2007
3i Infotech Trusteeship Services Limited
1 Crore
04 July 2009
Indian Overseas Bank
3 Crore
01 August 2011
State Bank Of India
1 Crore
06 September 1996
Punjab National Bank
5 Lak
06 October 2004
The Lazmi Vilas Bank
1 Crore
24 November 2001
Andhra Bank
60 Lak
25 September 2013
Yes Bank Limited
0
24 January 2022
Others
0
01 August 2011
State Bank Of India
0
06 September 1996
Punjab National Bank
0
24 November 2001
Andhra Bank
0
06 October 2004
The Lazmi Vilas Bank
0
04 July 2009
Indian Overseas Bank
0
04 December 2007
3i Infotech Trusteeship Services Limited
0
21 February 2013
Axis Bank Limited
0
25 September 2013
Yes Bank Limited
0
24 January 2022
Others
0
01 August 2011
State Bank Of India
0
06 September 1996
Punjab National Bank
0
24 November 2001
Andhra Bank
0
06 October 2004
The Lazmi Vilas Bank
0
04 July 2009
Indian Overseas Bank
0
04 December 2007
3i Infotech Trusteeship Services Limited
0
21 February 2013
Axis Bank Limited
0

Documents

Form CHG-1-05112020_signed
Instrument(s) of creation or modification of charge;-05112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Instrument(s) of creation or modification of charge;-21082020
Optional Attachment-(1)-21082020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Form DPT-3-11062020-signed
Form ADT-1-14012020_signed
Form MGT-7-13122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-05122019
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
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Form DPT-3-11072019
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
Form AOC-4-30112017_signed
List of share holders, debenture holders;-28112017
Form AOC-4-21022017_signed
Form MGT-7-21022017_signed