Company Information

CIN
Status
Date of Incorporation
04 January 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2018
Last Annual Meeting
31 July 2018
Paid Up Capital
5,647,460
Authorised Capital
18,100,000

Directors

Sruti Agarwal
Sruti Agarwal
Director/Designated Partner
almost 12 years ago
Bhagchand Agarwal
Bhagchand Agarwal
Director/Designated Partner
almost 21 years ago
Anita Agarwal
Anita Agarwal
Director/Designated Partner
almost 21 years ago

Past Directors

Anuj Sunil Gupta
Anuj Sunil Gupta
Director
over 11 years ago
Suraj Naraian Agarwal
Suraj Naraian Agarwal
Director
almost 21 years ago

Charges

0
01 December 2012
Axis Bank
7 Crore
09 April 2011
State Bank Of Hyderabad
10 Crore
07 April 2005
Axis Bank Limited
7 Crore
16 November 2004
Ing Vysya Bank Ltd.
7 Crore
09 April 2011
State Bank Of Hyderabad
0
07 April 2005
Axis Bank Limited
0
16 November 2004
Ing Vysya Bank Ltd.
0
01 December 2012
Axis Bank
0
09 April 2011
State Bank Of Hyderabad
0
07 April 2005
Axis Bank Limited
0
16 November 2004
Ing Vysya Bank Ltd.
0
01 December 2012
Axis Bank
0
09 April 2011
State Bank Of Hyderabad
0
07 April 2005
Axis Bank Limited
0
16 November 2004
Ing Vysya Bank Ltd.
0
01 December 2012
Axis Bank
0

Documents

Form INC-28-14022019-signed
Optional Attachment-(1)-16012019
Copy of court order or NCLT or CLB or order by any other competent authority.-16012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19092018
Form AOC-4(XBRL)-19092018_signed
List of share holders, debenture holders;-23082018
Form MGT-7-23082018_signed
Form SH-7-26062018-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-11062018
Form CHG-4-19042018_signed
Letter of the charge holder stating that the amount has been satisfied-19042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180419
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14092017
Form AOC-4(XBRL)-14092017_signed
List of share holders, debenture holders;-01082017
Form MGT-7-01082017_signed
Notice of resignation filed with the company-17022017
Proof of dispatch-17022017
Form DIR-11-17022017_signed
Acknowledgement received from company-17022017
Evidence of cessation;-02022017
Notice of resignation;-02022017
Form DIR-12-02022017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102016
Directors report as per section 134(3)-19102016
Form AOC-4-19102016_signed
List of share holders, debenture holders;-17102016
Form MGT-7-17102016_signed
Form MGT-7-071115.OCT
Form AOC-4-311015.OCT