Company Information

CIN
Status
Date of Incorporation
08 November 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,352,200
Authorised Capital
2,800,000

Directors

Ram Prakash Nagori
Ram Prakash Nagori
Director/Designated Partner
almost 3 years ago
Aditya Bansal
Aditya Bansal
Director/Designated Partner
almost 3 years ago

Past Directors

Shobha Devi
Shobha Devi
Director
about 30 years ago

Registered Trademarks

Cowbrand Sree Sai Roller Flour Mill

[Class : 31] Bran, Wheat Bran, Bran Mash For Animal Consumption, Wheat Germ For Animal Consumption

Cow Brand (Device Of Cow) Sree Sai Flour Mill Private

[Class : 31] Wheat Bran, Included In Class 31.

Minar Brand (Device Of Minar) Sree Sai Flour Mill Private

[Class : 30] Maida, Rawa And Atta (Flour) For Sale In The Southern States Of India.

Charges

20 Crore
18 December 2012
Kotak Mahindra Bank Limited
19 Crore
27 August 1999
The A. P. Mahesh Co-operative Urban Bank
70 Lak
02 September 1996
The A. P. Mahesh Co-operative Urban Bank Ltd.
24 Lak
28 June 2006
State Bank Of Hyderabad
4 Crore
17 September 2004
Hdfc Bank Ltd.
1 Crore
24 March 2004
Hdfc Bank Ltd.
50 Lak
19 January 2006
Hdfc Bank Limited
1 Crore
25 November 2019
Bank Of Baroda
20 Lak
15 February 2023
Others
0
26 September 2022
Hdfc Bank Limited
0
18 December 2012
Others
0
25 November 2019
Others
0
19 January 2006
Hdfc Bank Limited
0
24 March 2004
Hdfc Bank Ltd.
0
02 September 1996
The A. P. Mahesh Co-operative Urban Bank Ltd.
0
28 June 2006
State Bank Of Hyderabad
0
27 August 1999
The A. P. Mahesh Co-operative Urban Bank
0
17 September 2004
Hdfc Bank Ltd.
0
15 February 2023
Others
0
26 September 2022
Hdfc Bank Limited
0
18 December 2012
Others
0
25 November 2019
Others
0
19 January 2006
Hdfc Bank Limited
0
24 March 2004
Hdfc Bank Ltd.
0
02 September 1996
The A. P. Mahesh Co-operative Urban Bank Ltd.
0
28 June 2006
State Bank Of Hyderabad
0
27 August 1999
The A. P. Mahesh Co-operative Urban Bank
0
17 September 2004
Hdfc Bank Ltd.
0

Documents

Form DPT-3-06022021-signed
Auditor?s certificate-29092020
List of depositors-29092020
Form DPT-3-18052020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form CHG-1-13122019_signed
Form AOC-4(XBRL)-03122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Instrument(s) of creation or modification of charge;-28112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191128
Form ADT-1-17102019_signed
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-28062019
Form MSME FORM I-04062019_signed
Form AOC-4(XBRL)-11122018_signed
Optional Attachment-(1)-06122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122018
Form MGT-7-06122018_signed
Optional Attachment-(1)-03122018
List of share holders, debenture holders;-03122018
Copy of MGT-8-03122018
Optional Attachment-(2)-23122017