Company Information

CIN
Status
Date of Incorporation
15 December 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2018
Last Annual Meeting
31 July 2018
Paid Up Capital
11,500,000
Authorised Capital
20,000,000

Directors

Suraj Naraian Agarwal
Suraj Naraian Agarwal
Director/Designated Partner
over 12 years ago
Anita Agarwal
Anita Agarwal
Director/Designated Partner
over 12 years ago
Bhagchand Agarwal
Bhagchand Agarwal
Director/Designated Partner
almost 20 years ago

Past Directors

Rayudu Tirupathi Anumolu
Rayudu Tirupathi Anumolu
Director
almost 20 years ago

Charges

0
08 September 2010
Axis Bank
2 Crore
29 June 2009
Axis Bank Limited
2 Crore
16 July 2012
Axis Bank Ltd
3 Crore
18 June 2009
Axis Bank
1 Crore
02 November 2010
State Bank Of Hyderabad
18 Crore
10 September 2009
Axis Bank
7 Crore
07 December 2007
Vijaya Bank
7 Crore
02 November 2010
State Bank Of Hyderabad
0
18 June 2009
Axis Bank
0
16 July 2012
Axis Bank Ltd
0
08 September 2010
Axis Bank
0
29 June 2009
Axis Bank Limited
0
07 December 2007
Vijaya Bank
0
10 September 2009
Axis Bank
0
02 November 2010
State Bank Of Hyderabad
0
18 June 2009
Axis Bank
0
16 July 2012
Axis Bank Ltd
0
08 September 2010
Axis Bank
0
29 June 2009
Axis Bank Limited
0
07 December 2007
Vijaya Bank
0
10 September 2009
Axis Bank
0
02 November 2010
State Bank Of Hyderabad
0
18 June 2009
Axis Bank
0
16 July 2012
Axis Bank Ltd
0
08 September 2010
Axis Bank
0
29 June 2009
Axis Bank Limited
0
07 December 2007
Vijaya Bank
0
10 September 2009
Axis Bank
0

Documents

Form INC-28-13022019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-16012019
Optional Attachment-(1)-16012019
List of share holders, debenture holders;-23082018
Form MGT-7-23082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21082018
Directors report as per section 134(3)-21082018
Form AOC-4-21082018_signed
Letter of the charge holder stating that the amount has been satisfied-20042018
Form CHG-4-20042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180420
List of share holders, debenture holders;-21072017
Form MGT-7-21072017_signed
Directors report as per section 134(3)-20072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20072017
Form AOC-4-20072017_signed
Form MGT-7-24102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102016
Directors report as per section 134(3)-18102016
Form DIR-12-18102016_signed
Evidence of cessation;-18102016
Form AOC-4-18102016_signed
List of share holders, debenture holders;-17102016
Form AOC-4-311015.OCT
Form MGT-7-221015.OCT
-021114.OCT
Form66-271014 for the FY ending on-310314.OCT
Form23AC-271014 for the FY ending on-310314.OCT
FormSchV-221014 for the FY ending on-310314.OCT
Form MGT-14-130914.OCT