Company Information

CIN
Status
Date of Incorporation
01 September 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
5,585,000
Authorised Capital
10,000,000

Directors

Srikanth Agrawal
Srikanth Agrawal
Director/Designated Partner
about 21 years ago

Past Directors

Meenu Agarwal
Meenu Agarwal
Director
almost 17 years ago
Yogesh Kumar Agrawal
Yogesh Kumar Agrawal
Director
about 21 years ago
Mahender Prasad Agarwal
Mahender Prasad Agarwal
Director
about 22 years ago
Sham Sunder Agarwal
Sham Sunder Agarwal
Director
about 23 years ago
Kanta Agarwal
Kanta Agarwal
Director
over 32 years ago
Sumitra Bai Agarwal
Sumitra Bai Agarwal
Director
over 32 years ago

Charges

0
26 October 2016
A.p. Mahesh Co-op Urban Bank Limited
4 Crore
18 March 2016
City Union Bank Limited
1 Crore
21 November 2007
Union Bank Of India Limited
1 Crore
26 October 2016
Others
0
21 November 2007
Union Bank Of India Limited
0
18 March 2016
City Union Bank Limited
0
26 October 2016
Others
0
21 November 2007
Union Bank Of India Limited
0
18 March 2016
City Union Bank Limited
0
26 October 2016
Others
0
21 November 2007
Union Bank Of India Limited
0
18 March 2016
City Union Bank Limited
0
26 October 2016
Others
0
21 November 2007
Union Bank Of India Limited
0
18 March 2016
City Union Bank Limited
0

Documents

Form ADT-1-01062019_signed
Copy of resolution passed by the company-31052019
Copy of written consent given by auditor-31052019
Form INC-22-15052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15052019
Copies of the utility bills as mentioned above (not older than two months)-15052019
Letter of the charge holder stating that the amount has been satisfied-11052019
Form CHG-4-11052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Form DIR-12-27062018_signed
Evidence of cessation;-27062018
Notice of resignation;-27062018
Optional Attachment-(1)-27062018
Form CHG-1-21022018_signed
Instrument(s) of creation or modification of charge;-21022018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180221
Directors report as per section 134(3)-26112017
Optional Attachment-(1)-26112017
List of share holders, debenture holders;-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form MGT-7-26112017_signed
Form AOC-4-26112017_signed
Form MGT-14-28122016-signed
Optional Attachment-(1)-26122016
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.-26122016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122016