Company Information

CIN
Status
Date of Incorporation
07 December 2011
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
5,000,000

Directors

Umesh Chandra Sharma
Umesh Chandra Sharma
Director
over 9 years ago

Past Directors

Ganesh Kumar Khemka
Ganesh Kumar Khemka
Director
over 7 years ago
Suresh Kumar Lahoti
Suresh Kumar Lahoti
Director
over 9 years ago
Harshvardhan Chharia
Harshvardhan Chharia
Director
about 11 years ago
Sujata Sharma Chharia
Sujata Sharma Chharia
Director
over 13 years ago
Ashutosh Chharia
Ashutosh Chharia
Director
over 13 years ago
Om Prakash Chharia
Om Prakash Chharia
Director
almost 14 years ago
Jaiprakash Chharia
Jaiprakash Chharia
Director
almost 14 years ago

Charges

0
27 December 2012
State Bank Of India
1 Crore
27 December 2012
State Bank Of India
0
27 December 2012
State Bank Of India
0
27 December 2012
State Bank Of India
0
27 December 2012
State Bank Of India
0

Documents

Form DPT-3-11022021-signed
Form ADT-1-09102020_signed
List of share holders, debenture holders;-08102020
Directors report as per section 134(3)-08102020
Copy of written consent given by auditor-08102020
Copy of resolution passed by the company-08102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102020
Form MGT-7-08102020_signed
Form AOC-4-08102020_signed
Form CHG-4-30062020_signed
Letter of the charge holder stating that the amount has been satisfied-30062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200630
Form DPT-3-28052020-signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-30062019
Form CHG-1-25042019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190425
Instrument(s) of creation or modification of charge;-03042019
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Form DIR-12-13072018_signed
Evidence of cessation;-13072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13072018