Company Information

CIN
Status
Date of Incorporation
19 July 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Mohammed Abdul Gaffar
Mohammed Abdul Gaffar
Director/Designated Partner
over 2 years ago
Vishweshwar Rao Ellendula
Vishweshwar Rao Ellendula
Director/Designated Partner
over 2 years ago

Past Directors

Dwarakanath Ellendula
Dwarakanath Ellendula
Additional Director
over 3 years ago
Tirumanam Sukumaran
Tirumanam Sukumaran
Director
over 20 years ago
Malik Girish
Malik Girish
Director
over 20 years ago

Charges

24 Crore
25 January 2010
Karnataka Bank Ltd.
22 Crore
24 January 2005
Karnataka Bank Limited
50 Lak
24 January 2005
Karnataka Bank Limited
20 Lak
01 July 2020
Karnataka Bank Ltd.
1 Crore
20 January 2023
Karnataka Bank Ltd.
0
23 January 2023
Karnataka Bank Ltd.
0
01 December 2022
Karnataka Bank Ltd.
0
25 January 2010
Karnataka Bank Ltd.
0
01 July 2020
Karnataka Bank Ltd.
0
24 January 2005
Karnataka Bank Limited
0
24 January 2005
Karnataka Bank Limited
0
20 January 2023
Karnataka Bank Ltd.
0
23 January 2023
Karnataka Bank Ltd.
0
01 December 2022
Karnataka Bank Ltd.
0
25 January 2010
Karnataka Bank Ltd.
0
01 July 2020
Karnataka Bank Ltd.
0
24 January 2005
Karnataka Bank Limited
0
24 January 2005
Karnataka Bank Limited
0
20 January 2023
Karnataka Bank Ltd.
0
23 January 2023
Karnataka Bank Ltd.
0
01 December 2022
Karnataka Bank Ltd.
0
25 January 2010
Karnataka Bank Ltd.
0
01 July 2020
Karnataka Bank Ltd.
0
24 January 2005
Karnataka Bank Limited
0
24 January 2005
Karnataka Bank Limited
0

Documents

Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201112
Form CHG-1-11112020_signed
Instrument(s) of creation or modification of charge;-11112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
Form DPT-3-29072020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Optional Attachment-(1)-20102019
Notice of resignation;-20102019
Form DIR-12-20102019_signed
Evidence of cessation;-20102019
Form DPT-3-29082019
Form CHG-1-10042019_signed
Instrument(s) of creation or modification of charge;-10042019
Optional Attachment-(1)-10042019
Optional Attachment-(2)-10042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190410
Directors report as per section 134(3)-05122018
List of share holders, debenture holders;-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05122018
Form AOC-4-05122018_signed
Form MGT-7-05122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122017
Optional Attachment-(1)-15122017