Company Information

CIN
Status
Date of Incorporation
12 April 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
22,400,000
Authorised Capital
25,000,000

Directors

Gaurav Lalith Pokar
Gaurav Lalith Pokar
Director/Designated Partner
over 10 years ago
Narender Kumar Patel
Narender Kumar Patel
Director/Designated Partner
over 13 years ago

Past Directors

Arumugam Sankharalingham Jyothi
Arumugam Sankharalingham Jyothi
Additional Director
about 10 years ago
Jadavji Patel
Jadavji Patel
Additional Director
over 12 years ago
Kantilal Patel
Kantilal Patel
Director
over 13 years ago

Charges

2 Crore
12 March 2014
Andhra Pradesh State Financial Corporation
50 Lak
01 December 2006
Andhra Pradesh State Financial Corporation
1 Crore
04 June 2008
State Bank Of India
1 Crore
29 November 2007
Andhra Pradesh State Financial Corporation
90 Lak
04 July 2008
Hdfc Bank Limited
7 Lak
01 December 2006
Andhra Pradesh State Financial Corporation
0
04 June 2008
State Bank Of India
0
04 July 2008
Hdfc Bank Limited
0
12 March 2014
Andhra Pradesh State Financial Corporation
0
29 November 2007
Andhra Pradesh State Financial Corporation
0
01 December 2006
Andhra Pradesh State Financial Corporation
0
04 June 2008
State Bank Of India
0
04 July 2008
Hdfc Bank Limited
0
12 March 2014
Andhra Pradesh State Financial Corporation
0
29 November 2007
Andhra Pradesh State Financial Corporation
0
01 December 2006
Andhra Pradesh State Financial Corporation
0
04 June 2008
State Bank Of India
0
04 July 2008
Hdfc Bank Limited
0
12 March 2014
Andhra Pradesh State Financial Corporation
0
29 November 2007
Andhra Pradesh State Financial Corporation
0

Documents

Form CHG-4-29112016_signed
Letter of the charge holder stating that the amount has been satisfied-28112016
CERTIFICATE OF SATISFACTION OF CHARGE-20161128
Letter of the charge holder stating that the amount has been satisfied-10082016
Form CHG-4-10082016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160810
Form DIR-12-20052016-signed
Form MGT-14-22042016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22042016
Evidence of cessation;-22042016
Form DIR-12-180915.OCT
Declaration of the appointee Director- in Form DIR-2-180915.PDF
Letter of the charge holder-080715.PDF
Form CHG-4-080715-ChargeId-10114033.OCT
Memorandum of satisfaction of Charge-080715.PDF
Form DIR-12-060715.OCT
Declaration of the appointee Director- in Form DIR-2-060715.PDF
Optional Attachment 1-060715.PDF
Evidence of cessation-060715.PDF
FormSchV-241114 for the FY ending on-310314.OCT
Form23AC-221114 for the FY ending on-310314.OCT
Form66-221114 for the FY ending on-310314.OCT
Certificate of Registration of Mortgage-190314.PDF
Certificate of Registration of Mortgage-190314.PDF
Form 8-210314-ChargeId-10484129.OCT
Certificate of Registration of Mortgage-190314.PDF
Instrument of creation or modification of charge-190314.PDF
Optional Attachment 1-190314.PDF
Form 32-090114.OCT
Optional Attachment 1-060114.PDF