Company Information

CIN
Status
Date of Incorporation
09 June 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
230,000
Authorised Capital
500,000

Directors

Narayanan Srinivasan
Narayanan Srinivasan
Director/Designated Partner
over 17 years ago
Sampath Parthasarathy Thirukandalam
Sampath Parthasarathy Thirukandalam
Director/Designated Partner
over 33 years ago

Past Directors

Bheemrao Madhavaram
Bheemrao Madhavaram
Director
over 33 years ago

Charges

1 Crore
19 September 2006
State Bank Of India
14 Lak
27 July 2006
State Bank Of India
49 Lak
13 July 2004
State Bank Of India
10 Lak
20 December 2002
State Bank Of India
4 Lak
22 February 2001
State Bank Of India
41 Lak
22 February 2001
State Bank Of India
41 Lak
08 March 2000
State Bank Of India
10 Lak
11 January 1999
State Bank Of India
22 Lak
20 December 2002
State Bank Of India
0
22 February 2001
State Bank Of India
0
08 March 2000
State Bank Of India
0
19 September 2006
State Bank Of India
0
13 July 2004
State Bank Of India
0
22 February 2001
State Bank Of India
0
27 July 2006
State Bank Of India
0
11 January 1999
State Bank Of India
0
20 December 2002
State Bank Of India
0
22 February 2001
State Bank Of India
0
08 March 2000
State Bank Of India
0
19 September 2006
State Bank Of India
0
13 July 2004
State Bank Of India
0
22 February 2001
State Bank Of India
0
27 July 2006
State Bank Of India
0
11 January 1999
State Bank Of India
0
20 December 2002
State Bank Of India
0
22 February 2001
State Bank Of India
0
08 March 2000
State Bank Of India
0
19 September 2006
State Bank Of India
0
13 July 2004
State Bank Of India
0
22 February 2001
State Bank Of India
0
27 July 2006
State Bank Of India
0
11 January 1999
State Bank Of India
0

Documents

Form ADT-1-23082019_signed
Optional Attachment-(1)-23082019
Directors report as per section 134(3)-23082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23082019
Copy of written consent given by auditor-23082019
Copy of resolution passed by the company-23082019
Copy of the intimation sent by company-23082019
List of share holders, debenture holders;-23082019
Form AOC-4-23082019_signed
Form MGT-7-23082019_signed
Form DPT-3-29062019
Form MGT-7-12102018_signed
Form AOC-4-12102018_signed
List of share holders, debenture holders;-11102018
Optional Attachment-(1)-11102018
Directors report as per section 134(3)-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
List of share holders, debenture holders;-17102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
Directors report as per section 134(3)-17102017
Optional Attachment-(1)-17102017
Form AOC-4-17102017_signed
Form MGT-7-17102017_signed
Form INC-22-22032017_signed
Copies of the utility bills as mentioned above (not older than two months)-22032017
Copy of board resolution authorizing giving of notice-22032017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22032017
List of share holders, debenture holders;-17112016
Form MGT-7-17112016_signed
Form AOC-4-25102016