Company Information

CIN
Status
Date of Incorporation
13 December 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,160,000
Authorised Capital
23,000,000

Directors

Madhusudan Sonthalia
Madhusudan Sonthalia
Director/Designated Partner
almost 3 years ago

Past Directors

Parag Kumar Sonthalia
Parag Kumar Sonthalia
Additional Director
over 12 years ago
Sheela Devi Sonthalia
Sheela Devi Sonthalia
Additional Director
over 12 years ago
Rakhee Sonthalia
Rakhee Sonthalia
Director
over 18 years ago
Dheeraj Kumar Sonthalia
Dheeraj Kumar Sonthalia
Director
over 29 years ago

Charges

0
19 November 2012
Oriental Bank Of Commerce
29 Crore
13 August 2009
Oriental Bank Of Commerce
22 Crore
09 August 2009
Oriental Bank Of Commerce
16 Crore
18 March 1992
State Bank Of India Timmapur
1 Crore
14 July 1987
State Bank Of India
25 Lak
16 July 1986
State Bank Of India Timmapur
55 Lak
25 September 1990
State Bank Of India
85 Lak
20 October 1989
State Bank Of India
1 Crore
14 July 1987
State Bank Of India Copration & Divison
25 Lak
29 July 2005
Indian Overseas Bank
2 Crore
18 March 1992
State Bank Of India Timmapur
0
20 October 1989
State Bank Of India
0
14 July 1987
State Bank Of India
0
16 July 1986
State Bank Of India Timmapur
0
14 July 1987
State Bank Of India Copration & Divison
0
25 September 1990
State Bank Of India
0
19 November 2012
Oriental Bank Of Commerce
0
09 August 2009
Oriental Bank Of Commerce
0
13 August 2009
Oriental Bank Of Commerce
0
29 July 2005
Indian Overseas Bank
0
18 March 1992
State Bank Of India Timmapur
0
20 October 1989
State Bank Of India
0
14 July 1987
State Bank Of India
0
16 July 1986
State Bank Of India Timmapur
0
14 July 1987
State Bank Of India Copration & Divison
0
25 September 1990
State Bank Of India
0
19 November 2012
Oriental Bank Of Commerce
0
09 August 2009
Oriental Bank Of Commerce
0
13 August 2009
Oriental Bank Of Commerce
0
29 July 2005
Indian Overseas Bank
0
18 March 1992
State Bank Of India Timmapur
0
20 October 1989
State Bank Of India
0
14 July 1987
State Bank Of India
0
16 July 1986
State Bank Of India Timmapur
0
14 July 1987
State Bank Of India Copration & Divison
0
25 September 1990
State Bank Of India
0
19 November 2012
Oriental Bank Of Commerce
0
09 August 2009
Oriental Bank Of Commerce
0
13 August 2009
Oriental Bank Of Commerce
0
29 July 2005
Indian Overseas Bank
0

Documents

Directors report as per section 134(3)-23122020
List of share holders, debenture holders;-23122020
Optional Attachment-(1)-23122020
Approval letter for extension of AGM;-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Approval letter of extension of financial year or AGM-23122020
Form MGT-7-23122020_signed
Form AOC-4-23122020_signed
Form DPT-3-21122020_signed
Optional Attachment-(1)-21122020
Auditor?s certificate-21122020
Form BEN - 2-27122019_signed
Declaration under section 90-26122019
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-19112019_signed
Directors report as per section 134(3)-18112019
Optional Attachment-(1)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Letter of the charge holder stating that the amount has been satisfied-25102019
Form CHG-4-25102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191025
Form CHG-4-24102019_signed
Letter of the charge holder stating that the amount has been satisfied-24102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191024
Form ADT-1-18102019_signed
Copy of resolution passed by the company-18102019
Copy of written consent given by auditor-18102019