Company Information

CIN
Status
Date of Incorporation
31 December 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,340,000
Authorised Capital
5,000,000

Directors

Debasish Banerjee
Debasish Banerjee
Director/Designated Partner
over 2 years ago
Jaya Ganguli
Jaya Ganguli
Director/Designated Partner
over 2 years ago

Past Directors

Tezkumar Mukhya
Tezkumar Mukhya
Director
almost 39 years ago

Charges

6 Lak
29 October 1992
Andhra Pradesh Industrial Dev. Corpn. Ltd.
17 Lak
29 October 1992
Andhra Pradesh State Financial Corpn.
48 Lak
29 October 1992
A. P. State Financial Corpn.
48 Lak
16 September 1992
A. P. State Financial Corpn.
48 Lak
12 August 1987
Bank Of Maharashtra
6 Lak
25 May 1987
A. P. State Financial Corpn.
2 Lak
09 May 1987
Andhra Pradesh State Financial Corpn.
24 Lak
12 August 1997
Bank Of Maharashtra
6 Lak
09 May 1987
Andhra Pradesh State Financial Corpn.
0
25 May 1987
A. P. State Financial Corpn.
0
16 September 1992
A. P. State Financial Corpn.
0
29 October 1992
A. P. State Financial Corpn.
0
29 October 1992
Andhra Pradesh State Financial Corpn.
0
12 August 1997
Bank Of Maharashtra
0
29 October 1992
Andhra Pradesh Industrial Dev. Corpn. Ltd.
0
12 August 1987
Bank Of Maharashtra
0
09 May 1987
Andhra Pradesh State Financial Corpn.
0
25 May 1987
A. P. State Financial Corpn.
0
16 September 1992
A. P. State Financial Corpn.
0
29 October 1992
A. P. State Financial Corpn.
0
29 October 1992
Andhra Pradesh State Financial Corpn.
0
12 August 1997
Bank Of Maharashtra
0
29 October 1992
Andhra Pradesh Industrial Dev. Corpn. Ltd.
0
12 August 1987
Bank Of Maharashtra
0
09 May 1987
Andhra Pradesh State Financial Corpn.
0
25 May 1987
A. P. State Financial Corpn.
0
16 September 1992
A. P. State Financial Corpn.
0
29 October 1992
A. P. State Financial Corpn.
0
29 October 1992
Andhra Pradesh State Financial Corpn.
0
12 August 1997
Bank Of Maharashtra
0
29 October 1992
Andhra Pradesh Industrial Dev. Corpn. Ltd.
0
12 August 1987
Bank Of Maharashtra
0

Documents

Form STK-2-13032021-signed
-30042020
Optional Attachment-(2)-30042020
Optional Attachment-(1)-30042020
Optional Attachment-(1)-17022020
-17022020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-29112019_signed
Copy of written consent given by auditor-23112019
Copy of the intimation sent by company-23112019
Copy of resolution passed by the company-23112019
Evidence of cessation;-13062019
Notice of resignation;-13062019
Optional Attachment-(1)-13062019
Form DIR-12-13062019_signed
Form INC-22-28052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28052019
Copies of the utility bills as mentioned above (not older than two months)-28052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08092018
Directors report as per section 134(3)-08092018
List of share holders, debenture holders;-08092018
Optional Attachment-(1)-08092018
Form AOC-4-08092018_signed
Form MGT-7-08092018_signed
Directors report as per section 134(3)-24022018
List of share holders, debenture holders;-24022018