Company Information

CIN
Status
Date of Incorporation
21 February 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
135,000,000
Authorised Capital
200,000,000

Directors

Sajan Kumar Bhagat
Sajan Kumar Bhagat
Director/Designated Partner
over 2 years ago
Neeraj Kumar Tulsyan
Neeraj Kumar Tulsyan
Director/Designated Partner
about 19 years ago
Sushil Kumar Bhagat
Sushil Kumar Bhagat
Director/Designated Partner
over 29 years ago

Charges

9 Crore
01 August 1994
State Bank Of Bikaner And Jaipur
1 Crore
03 November 1993
Industrial Credit & Investment Corporation Of India Ltd.
5 Crore
10 September 1993
Industrial Reconstruction Bank Of India
3 Crore
30 August 1994
Industrial Development Bank Of India
2 Crore
31 January 1995
Ifci Limited
50 Lak
28 October 1993
Ifci Limited
3 Crore
28 October 1993
Ifci Limited
0
10 September 1993
Industrial Reconstruction Bank Of India
0
01 August 1994
State Bank Of Bikaner And Jaipur
0
31 January 1995
Ifci Limited
0
30 August 1994
Industrial Development Bank Of India
0
03 November 1993
Industrial Credit & Investment Corporation Of India Ltd.
0
28 October 1993
Ifci Limited
0
10 September 1993
Industrial Reconstruction Bank Of India
0
01 August 1994
State Bank Of Bikaner And Jaipur
0
31 January 1995
Ifci Limited
0
30 August 1994
Industrial Development Bank Of India
0
03 November 1993
Industrial Credit & Investment Corporation Of India Ltd.
0

Documents

Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Optional Attachment-(1)-25112019
Form AOC-4(XBRL)-25112019_signed
Form ADT-1-19112019_signed
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Form MGT-7-14012019_signed
Form AOC-4(XBRL)-29122018_signed
Optional Attachment-(1)-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-25122018
Copy of MGT-8-25122018
Form ADT-1-12102018_signed
Copy of resolution passed by the company-12102018
Copy of the intimation sent by company-12102018
Copy of written consent given by auditor-12102018
Optional Attachment-(1)-20122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122017
Form AOC-4(XBRL)-20122017_signed
Form MGT-7-02122017_signed
Copy of MGT-8-28112017
List of share holders, debenture holders;-28112017
Form ADT-1-07112017_signed
Copy of the intimation sent by company-07112017
Copy of resolution passed by the company-07112017
Copy of written consent given by auditor-07112017