Company Information

CIN
Status
Date of Incorporation
12 March 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Agarwal Tanish
Agarwal Tanish
Director/Designated Partner
almost 5 years ago
Meenu Agarwal
Meenu Agarwal
Director/Designated Partner
over 11 years ago

Past Directors

Sunil Kumar Agarwal
Sunil Kumar Agarwal
Director
over 11 years ago
Anirudh Prashad Agarwal
Anirudh Prashad Agarwal
Director
about 21 years ago
Mahadev Prashad Agarwal
Mahadev Prashad Agarwal
Managing Director
over 26 years ago

Charges

19 Crore
20 February 2019
The Karnataka State Co-operative Apex Bank Limited
19 Crore
13 June 2016
Tamilnad Mercantile Bank Limited
7 Lak
25 February 2015
Tamilnad Mercantile Bank Limited
2 Crore
18 December 2001
Small Industries Development Bank Of India
1 Crore
07 February 2022
Sundaram Finance Limited
12 Lak
07 February 2022
Others
0
20 February 2019
Others
0
13 June 2016
Tamilnad Mercantile Bank Limited
0
18 December 2001
Small Industries Development Bank Of India
0
25 February 2015
Tamilnad Mercantile Bank Limited
0
07 February 2022
Others
0
20 February 2019
Others
0
13 June 2016
Tamilnad Mercantile Bank Limited
0
18 December 2001
Small Industries Development Bank Of India
0
25 February 2015
Tamilnad Mercantile Bank Limited
0

Documents

Form PAS-3-13102020_signed
Copy of Board or Shareholders? resolution-10102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10102020
Form SH-7-07102020-signed
Copy of the resolution for alteration of capital;-21092020
Altered memorandum of assciation;-21092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092020
Form DIR-12-21092020_signed
Optional Attachment-(1)-21092020
Optional Attachment-(2)-21092020
Form CHG-4-31082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200831
Letter of the charge holder stating that the amount has been satisfied-29082020
Form AOC-4-02112019_signed
Form MGT-7-02112019_signed
List of share holders, debenture holders;-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form CHG-1-12062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190612
Instrument(s) of creation or modification of charge;-11062019
Form CHG-1-03062019_signed
Instrument(s) of creation or modification of charge;-03062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190603
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102018
List of share holders, debenture holders;-04102018
Directors report as per section 134(3)-04102018
Form AOC-4-04102018_signed
Form MGT-7-04102018_signed
Form MGT-14-11042018-signed