Company Information

CIN
Status
Date of Incorporation
16 March 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
15,588,000
Authorised Capital
16,000,000

Directors

Sri Nagesh Paluvoy
Sri Nagesh Paluvoy
Director/Designated Partner
almost 6 years ago

Past Directors

Burli Yamini .
Burli Yamini .
Director
almost 17 years ago
Meermira Pramod
Meermira Pramod
Additional Director
over 17 years ago
Anuradha Meermira
Anuradha Meermira
Director
over 31 years ago
Jayathirth Mirmera .
Jayathirth Mirmera .
Managing Director
over 34 years ago

Charges

36 Crore
21 January 2011
Andhra Bank
8 Crore
11 October 2008
Andhra Bank
30 Lak
06 March 2008
Andhra Bank
2 Crore
01 June 2007
Andhra Bank
2 Crore
16 April 2003
Power Finande Co Ltd
10 Crore
08 September 2000
Andhra Bank
40 Lak
08 September 1998
Andhra Bank
6 Crore
06 September 1998
Andhra Bank
5 Crore
21 January 2011
Others
0
06 March 2008
Andhra Bank
0
08 September 2000
Andhra Bank
0
06 September 1998
Andhra Bank
0
01 June 2007
Andhra Bank
0
11 October 2008
Andhra Bank
0
08 September 1998
Andhra Bank
0
16 April 2003
Power Finande Co Ltd
0
21 January 2011
Others
0
06 March 2008
Andhra Bank
0
08 September 2000
Andhra Bank
0
06 September 1998
Andhra Bank
0
01 June 2007
Andhra Bank
0
11 October 2008
Andhra Bank
0
08 September 1998
Andhra Bank
0
16 April 2003
Power Finande Co Ltd
0

Documents

Form DPT-3-20052020-signed
Evidence of cessation;-17022020
Form DIR-12-17022020_signed
Declaration by first director-17022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17022020
Notice of resignation;-17022020
Optional Attachment-(1)-17022020
Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Form DPT-3-29062019
Form ADT-1-19052019_signed
Instrument(s) of creation or modification of charge;-08052019
Form CHG-1-08052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190508
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Optional Attachment-(1)-24042019
Copy of written consent given by auditor-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
List of share holders, debenture holders;-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Directors report as per section 134(3)-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
List of share holders, debenture holders;-01122017
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Form CHG-1-18112017_signed