Company Information

CIN
Status
Date of Incorporation
23 April 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,500,000

Directors

Turab Mohd Hussein Lakdawala
Turab Mohd Hussein Lakdawala
Director/Designated Partner
over 2 years ago
Dipti Lakdawala Turab
Dipti Lakdawala Turab
Director/Designated Partner
over 28 years ago

Past Directors

Ashok Nair
Ashok Nair
Director
over 28 years ago

Charges

1 Crore
29 October 1999
State Bank Of India
1 Crore
27 February 2019
Profectus Capital Private Limited
52 Lak
07 September 2020
Profectus Capital Private Limited
43 Lak
06 September 2022
Others
0
07 September 2020
Others
0
29 October 1999
State Bank Of India
0
27 February 2019
Others
0
06 September 2022
Others
0
07 September 2020
Others
0
29 October 1999
State Bank Of India
0
27 February 2019
Others
0
06 September 2022
Others
0
07 September 2020
Others
0
29 October 1999
State Bank Of India
0
27 February 2019
Others
0
06 September 2022
Others
0
07 September 2020
Others
0
29 October 1999
State Bank Of India
0
27 February 2019
Others
0
06 September 2022
Others
0
07 September 2020
Others
0
29 October 1999
State Bank Of India
0
27 February 2019
Others
0

Documents

Form DPT-3-29012021-signed
Optional Attachment-(1)-03112020
Instrument(s) of creation or modification of charge;-03112020
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Form CHG-1-25072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200725
Optional Attachment-(3)-24072020
Optional Attachment-(2)-24072020
Optional Attachment-(1)-24072020
Instrument(s) of creation or modification of charge;-24072020
Form DPT-3-26022020-signed
Form CHG-1-17022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200217
Optional Attachment-(2)-15022020
Optional Attachment-(1)-15022020
Instrument(s) of creation or modification of charge;-15022020
Form CHG-4-19112019_signed
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Letter of the charge holder stating that the amount has been satisfied-15112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29102019
Supplementary or Test audit report under section 143-29102019
Form AOC - 4 CFS-29102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17102019
Statement of Subsidiaries as per section 129 - Form AOC-1-17102019
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form AOC-4-17102019_signed