Company Information

CIN
Status
Date of Incorporation
17 September 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Mokeet Shahnaz
Mokeet Shahnaz
Director/Designated Partner
over 2 years ago
Najeeb Mohammed
Najeeb Mohammed
Director/Designated Partner
about 8 years ago
Ramesh Babu Garimella
Ramesh Babu Garimella
Director
almost 25 years ago

Past Directors

Shoeb Mohammed
Shoeb Mohammed
Additional Director
over 16 years ago
Chakradhara Rao Potluri
Chakradhara Rao Potluri
Director
about 27 years ago

Charges

10 Lak
18 February 2005
Syndicate Bank
1 Crore
28 July 2003
Syndicate Bank
2 Crore
23 May 2002
The Lakshmi Vilas Bank Ltd.
10 Lak
24 September 1999
Syndicate Bank
1 Crore
19 October 2022
Hdfc Bank Limited
0
23 May 2002
The Lakshmi Vilas Bank Ltd.
0
24 September 1999
Syndicate Bank
0
28 July 2003
Syndicate Bank
0
18 February 2005
Syndicate Bank
0
19 October 2022
Hdfc Bank Limited
0
23 May 2002
The Lakshmi Vilas Bank Ltd.
0
24 September 1999
Syndicate Bank
0
28 July 2003
Syndicate Bank
0
18 February 2005
Syndicate Bank
0
19 October 2022
Hdfc Bank Limited
0
23 May 2002
The Lakshmi Vilas Bank Ltd.
0
24 September 1999
Syndicate Bank
0
28 July 2003
Syndicate Bank
0
18 February 2005
Syndicate Bank
0

Documents

List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-15122019_signed
Form ADT-1-04122019_signed
Copy of written consent given by auditor-04122019
Copy of the intimation sent by company-04122019
Copy of resolution passed by the company-04122019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-4-03102019_signed
Letter of the charge holder stating that the amount has been satisfied-03102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191003
Form DPT-3-30062019
Form INVESTOR COMPLAINT-04042019
List of share holders, debenture holders;-14122018
Directors report as per section 134(3)-14122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Form INC-22-20092018_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-20092018
Optional Attachment-(1)-20092018
Copy of board resolution authorizing giving of notice-20092018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20092018
Copies of the utility bills as mentioned above (not older than two months)-20092018
Form MGT-14-12072018_signed
Optional Attachment-(1)-12072018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12072018