Company Information

CIN
Status
Date of Incorporation
22 June 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
18 September 2020
Paid Up Capital
146,018,750
Authorised Capital
250,000,000

Directors

Satish Kumar Agarwal
Satish Kumar Agarwal
Director/Designated Partner
almost 7 years ago

Past Directors

Nitin Agrawal
Nitin Agrawal
Director
about 14 years ago
Thirupal Reddy Kunchala
Thirupal Reddy Kunchala
Whole Time Director
over 14 years ago
Sheetal Agarwal
Sheetal Agarwal
Additional Director
about 18 years ago
Sunita Kumari Agarwal
Sunita Kumari Agarwal
Director
about 23 years ago
Naval Kishore Agarwal
Naval Kishore Agarwal
Director
over 30 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
over 30 years ago
Deendayal Agarwal
Deendayal Agarwal
Managing Director
over 30 years ago

Charges

0
06 October 2006
State Bank Of Hyderabad
69 Crore
07 October 1996
State Bank Of Hyderabad
1 Crore
16 February 2000
State Bank Of Hyderabad
2 Crore
16 February 2000
State Bank Of Hyderabad
2 Crore
14 May 1999
State Bank Of Hyderabad
93 Lak
08 December 2011
Kotak Mahindra Bank Limited
2 Crore
26 November 1996
State Bank Of India
2 Crore
06 October 2006
State Bank Of Hyderabad
0
08 December 2011
Kotak Mahindra Bank Limited
0
14 May 1999
State Bank Of Hyderabad
0
16 February 2000
State Bank Of Hyderabad
0
07 October 1996
State Bank Of Hyderabad
0
26 November 1996
State Bank Of India
0
16 February 2000
State Bank Of Hyderabad
0
06 October 2006
State Bank Of Hyderabad
0
08 December 2011
Kotak Mahindra Bank Limited
0
14 May 1999
State Bank Of Hyderabad
0
16 February 2000
State Bank Of Hyderabad
0
07 October 1996
State Bank Of Hyderabad
0
26 November 1996
State Bank Of India
0
16 February 2000
State Bank Of Hyderabad
0
06 October 2006
State Bank Of Hyderabad
0
08 December 2011
Kotak Mahindra Bank Limited
0
14 May 1999
State Bank Of Hyderabad
0
16 February 2000
State Bank Of Hyderabad
0
07 October 1996
State Bank Of Hyderabad
0
26 November 1996
State Bank Of India
0
16 February 2000
State Bank Of Hyderabad
0

Documents

Form MGT-7-02102020_signed
Copy of MGT-8-28092020
Optional Attachment-(1)-28092020
List of share holders, debenture holders;-28092020
Statement of the fact and reasons for not holding the AGM-27092020
Form AOC-4(XBRL)-27092020_signed
Form PAS-6-13092020_signed
Optional Attachment-(1)-13092020
Form MGT-7-15022020_signed
Copy of MGT-8-14022020
List of share holders, debenture holders;-14022020
Optional Attachment-(1)-14022020
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-07022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022020
Form AOC-4(XBRL)-07022020_signed
Statement of the fact and reasons for not holding the AGM-06022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06022020
Form AOC-4(XBRL)-06022020_signed
Form 20B-05022020_signed
Form 23AC-XBRL-05022020_signed
Form 23ACA-XBRL-05022020_signed
Statement of the fact and reasons for not holding the AGM-29012020
Optional Attachment-(1)-29012020
Annual return as per schedule V of the Companies Act,1956-29012020
XBRL document in respect of profit and loss account 29012020 for the financial year ending on 31032014
Form ADT-1-04092019_signed
Copy of written consent given by auditor-04092019
Optional Attachment-(1)-04092019
Copy of resolution passed by the company-04092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190711