Company Information

CIN
Status
Date of Incorporation
11 July 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,100,000
Authorised Capital
17,500,000

Directors

Nishit Prakash Kadakia
Nishit Prakash Kadakia
Director/Designated Partner
almost 3 years ago
Prakash Praveen Chandra Kadakia
Prakash Praveen Chandra Kadakia
Director/Designated Partner
almost 3 years ago

Past Directors

Mukesh Hiralal Gandhi
Mukesh Hiralal Gandhi
Additional Director
over 8 years ago

Charges

15 Crore
03 November 2016
Union Bank Of India
30 Lak
03 November 2016
Union Bank Of India
70 Lak
31 October 2012
Union Bank Of India
75 Lak
28 February 2009
Union Bank Of India
1 Crore
19 October 2007
Union Bank Of India
80 Lak
19 October 2007
Union Bank Of India
4 Crore
19 October 2007
Union Bank Of India
80 Lak
19 October 2007
Union Bank Of India
6 Crore
08 July 2020
Union Bank Of India
75 Lak
29 June 2022
Hdfc Bank Limited
0
08 July 2020
Others
0
03 November 2016
Others
0
03 November 2016
Others
0
19 October 2007
Others
0
19 October 2007
Union Bank Of India
0
31 October 2012
Union Bank Of India
0
19 October 2007
Union Bank Of India
0
19 October 2007
Union Bank Of India
0
28 February 2009
Union Bank Of India
0
29 June 2022
Hdfc Bank Limited
0
08 July 2020
Others
0
03 November 2016
Others
0
03 November 2016
Others
0
19 October 2007
Others
0
19 October 2007
Union Bank Of India
0
31 October 2012
Union Bank Of India
0
19 October 2007
Union Bank Of India
0
19 October 2007
Union Bank Of India
0
28 February 2009
Union Bank Of India
0
29 June 2022
Hdfc Bank Limited
0
08 July 2020
Others
0
03 November 2016
Others
0
03 November 2016
Others
0
19 October 2007
Others
0
19 October 2007
Union Bank Of India
0
31 October 2012
Union Bank Of India
0
19 October 2007
Union Bank Of India
0
19 October 2007
Union Bank Of India
0
28 February 2009
Union Bank Of India
0
29 June 2022
Hdfc Bank Limited
0
08 July 2020
Others
0
03 November 2016
Others
0
03 November 2016
Others
0
19 October 2007
Others
0
19 October 2007
Union Bank Of India
0
31 October 2012
Union Bank Of India
0
19 October 2007
Union Bank Of India
0
19 October 2007
Union Bank Of India
0
28 February 2009
Union Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-31122020
Form CHG-1-31122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201231
Form DPT-3-30122020_signed
Form CHG-1-20022020_signed
Instrument(s) of creation or modification of charge;-20022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200220
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Directors report as per section 134(3)-21112019
List of share holders, debenture holders;-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form DIR-12-09102019_signed
Evidence of cessation;-09102019
Notice of resignation;-09102019
Form PAS-3-13122018_signed
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
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.-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Copy of Board or Shareholders? resolution-12122018
Form SH-7-13072018-signed
Altered memorandum of assciation;-30062018
Copy of the resolution for alteration of capital;-30062018
Form ADT-1-06032018_signed
Copy of written consent given by auditor-02032018
Form AOC-4-24102017_signed
Form MGT-7-23102017_signed