Company Information

CIN
Status
Date of Incorporation
15 May 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,742,000
Authorised Capital
3,000,000

Directors

Radheshyam Sharma
Radheshyam Sharma
Director/Designated Partner
over 2 years ago
Dharmender Sharma
Dharmender Sharma
Director/Designated Partner
almost 31 years ago

Charges

1 Crore
17 April 2019
The Karur Vysya Bank Limited
25 Lak
02 May 1997
Punjab National Bank
10 Lak
02 May 1997
Punjab National Bank
10 Lak
26 November 1993
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
37 Lak
27 November 1990
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
27 Lak
14 February 2022
Others
0
17 April 2019
Others
0
02 May 1997
Punjab National Bank
0
27 November 1990
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
0
26 November 1993
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
0
02 May 1997
Punjab National Bank
0
14 February 2022
Others
0
17 April 2019
Others
0
02 May 1997
Punjab National Bank
0
27 November 1990
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
0
26 November 1993
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
0
02 May 1997
Punjab National Bank
0
14 February 2022
Others
0
17 April 2019
Others
0
02 May 1997
Punjab National Bank
0
27 November 1990
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
0
26 November 1993
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
0
02 May 1997
Punjab National Bank
0
14 February 2022
Others
0
17 April 2019
Others
0
02 May 1997
Punjab National Bank
0
27 November 1990
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
0
26 November 1993
The Andhra Pradesh Mehesh Co-perative Urban Bank Ltd.
0
02 May 1997
Punjab National Bank
0

Documents

Form 23AC-29092020_signed
Form MGT-7-02102020_signed
Form AOC-4-02102020_signed
Form 23AC-02102020_signed
Form 20B-02102020_signed
Form MGT-7-01102020_signed
Form AOC-4-01102020_signed
Form 20B-01102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Directors report as per section 134(3)-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Directors report as per section 134(3)-29092020
Form 20B-29092020_signed
Form AOC-4-29092020_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Directors report as per section 134(3)-24092020
List of share holders, debenture holders;-24092020
Annual return as per schedule V of the Companies Act,1956-24092020
Annual return as per schedule V of the Companies Act,1956-24092020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-24092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Directors report as per section 134(3)-24092020
List of share holders, debenture holders;-24092020
Form MGT-7-24092020
Form 23AC-24092020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-23092020
Form 23AC-23092020
Form CHG-1-12082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190812