Company Information

CIN
Status
Date of Incorporation
26 June 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,820,000
Authorised Capital
6,500,000

Directors

Manish Agarwal
Manish Agarwal
Director/Designated Partner
almost 3 years ago
Ritesh Kumar Agarwal
Ritesh Kumar Agarwal
Director/Designated Partner
about 4 years ago
Karodimal Agarwal
Karodimal Agarwal
Director/Designated Partner
over 30 years ago

Charges

7 Crore
24 March 2017
Hdfc Bank Limited
7 Crore
08 September 2010
The Karur Vysya Bank Limited
5 Lak
08 June 2013
City Union Bank Limited
90 Crore
07 January 2009
The Karur Vysya Bank Limited
40 Lak
02 November 2004
Karur Vysya Bank Ltd
5 Lak
13 August 2004
The Karur Vysya Bank Limited
5 Crore
24 January 2005
Kasurvysya Bank Ltd
3 Lak
19 February 2004
Tamilnadu Mercantile Bank Ltd
20 Lak
29 October 1999
Tamil Nadu Mercantitle Bank Ltd
35 Lak
27 October 1999
Tamil Nadu Mercantile Bank Ltd
35 Lak
21 December 1995
A P S F Cor
29 Lak
24 March 2017
Hdfc Bank Limited
0
15 July 2021
Hdfc Bank Limited
0
13 August 2004
The Karur Vysya Bank Limited
0
24 January 2005
Kasurvysya Bank Ltd
0
27 October 1999
Tamil Nadu Mercantile Bank Ltd
0
02 November 2004
Karur Vysya Bank Ltd
0
08 September 2010
The Karur Vysya Bank Limited
0
21 December 1995
A P S F Cor
0
29 October 1999
Tamil Nadu Mercantitle Bank Ltd
0
08 June 2013
City Union Bank Limited
0
19 February 2004
Tamilnadu Mercantile Bank Ltd
0
07 January 2009
The Karur Vysya Bank Limited
0
24 March 2017
Hdfc Bank Limited
0
15 July 2021
Hdfc Bank Limited
0
13 August 2004
The Karur Vysya Bank Limited
0
24 January 2005
Kasurvysya Bank Ltd
0
27 October 1999
Tamil Nadu Mercantile Bank Ltd
0
02 November 2004
Karur Vysya Bank Ltd
0
08 September 2010
The Karur Vysya Bank Limited
0
21 December 1995
A P S F Cor
0
29 October 1999
Tamil Nadu Mercantitle Bank Ltd
0
08 June 2013
City Union Bank Limited
0
19 February 2004
Tamilnadu Mercantile Bank Ltd
0
07 January 2009
The Karur Vysya Bank Limited
0

Documents

Form DPT-3-28122020_signed
Form DPT-3-13022020-signed
Form DPT-3-11122019-signed
Form AOC-4-11112019_signed
Copy of MGT-8-07112019
List of share holders, debenture holders;-07112019
Form MGT-7-07112019_signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Form INC-22-15062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Copy of board resolution authorizing giving of notice-15062019
Copies of the utility bills as mentioned above (not older than two months)-15062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112018
Copy of MGT-8-24112018
Directors report as per section 134(3)-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
List of share holders, debenture holders;-24112018
Form AOC-4-24112018_signed
Form MGT-7-24112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Copy of MGT-8-25112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112017