Company Information

CIN
Status
Date of Incorporation
12 March 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Bhagirath Tiwari
Bhagirath Tiwari
Director/Designated Partner
over 12 years ago
Subhash Tiwari
Subhash Tiwari
Beneficial Owner
over 12 years ago

Charges

3 Crore
25 January 2019
Hdfc Bank Limited
1 Crore
29 April 2016
Hdfc Bank Limited
1 Crore
10 June 2013
The A.p Mahesh Co-op Urban Bank Ltd.
2 Crore
29 October 2020
Hdfc Bank Limited
1 Crore
21 October 2020
Hdfc Bank Limited
12 Lak
29 April 2016
Hdfc Bank Limited
0
25 January 2019
Hdfc Bank Limited
0
29 October 2020
Hdfc Bank Limited
0
21 October 2020
Hdfc Bank Limited
0
10 June 2013
The A.p Mahesh Co-op Urban Bank Ltd.
0
29 April 2016
Hdfc Bank Limited
0
25 January 2019
Hdfc Bank Limited
0
29 October 2020
Hdfc Bank Limited
0
21 October 2020
Hdfc Bank Limited
0
10 June 2013
The A.p Mahesh Co-op Urban Bank Ltd.
0
29 April 2016
Hdfc Bank Limited
0
25 January 2019
Hdfc Bank Limited
0
29 October 2020
Hdfc Bank Limited
0
21 October 2020
Hdfc Bank Limited
0
10 June 2013
The A.p Mahesh Co-op Urban Bank Ltd.
0
29 April 2016
Hdfc Bank Limited
0
25 January 2019
Hdfc Bank Limited
0
29 October 2020
Hdfc Bank Limited
0
21 October 2020
Hdfc Bank Limited
0
10 June 2013
The A.p Mahesh Co-op Urban Bank Ltd.
0

Documents

Form CHG-1-04042021_signed
Form CHG-1-24022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210224
Optional Attachment-(2)-22122020
Optional Attachment-(1)-22122020
Instrument(s) of creation or modification of charge;-22122020
Instrument(s) of creation or modification of charge;-19112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Form ADT-1-22072019_signed
Copy of resolution passed by the company-28062019
Copy of the intimation sent by company-28062019
Copy of written consent given by auditor-28062019
Form MGT-7-27062019_signed
List of share holders, debenture holders;-26062019
Optional Attachment-(1)-26022019
Instrument(s) of creation or modification of charge;-26022019
Form CHG-1-26022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190226
Form AOC-4-19112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Directors report as per section 134(3)-16112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112018
Form CHG-4-17052018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180517
Form INC-28-16052018-signed
Optional Attachment-(1)-12052018
Copy of court order or NCLT or CLB or order by any other competent authority.-12052018
List of share holders, debenture holders;-25042018
Form MGT-7-25042018_signed
Form AOC-4-25042018_signed