Company Information

CIN
Status
Date of Incorporation
07 February 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,208,120
Authorised Capital
60,000,000

Directors

Ashok Kumar Garg
Ashok Kumar Garg
Director/Designated Partner
about 2 years ago
Naresh Kumar Mittal
Naresh Kumar Mittal
Director/Designated Partner
over 2 years ago

Past Directors

Om Prakash Garg
Om Prakash Garg
Director
almost 32 years ago
Vikash Garg
Vikash Garg
Director
almost 32 years ago

Charges

37 Crore
05 February 2019
City Union Bank Limited
11 Crore
24 January 2018
Kotak Mahindra Bank Limited
6 Crore
10 November 2010
Canara Bank
6 Crore
19 May 2008
City Union Bank Limited
60 Lak
15 March 2013
Dena Bank
49 Lak
11 August 1994
State Bank Of India
3 Crore
05 February 2021
Hdfc Bank Limited
15 Crore
15 January 2021
City Union Bank Limited
12 Crore
07 April 2020
City Union Bank Limited
10 Crore
23 August 2023
City Union Bank Limited
0
15 January 2021
City Union Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
05 February 2019
City Union Bank Limited
0
07 April 2020
City Union Bank Limited
0
19 May 2008
City Union Bank Limited
0
11 August 1994
State Bank Of India
0
10 November 2010
Canara Bank
0
15 March 2013
Dena Bank
0
24 January 2018
Others
0
23 August 2023
City Union Bank Limited
0
15 January 2021
City Union Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
05 February 2019
City Union Bank Limited
0
07 April 2020
City Union Bank Limited
0
19 May 2008
City Union Bank Limited
0
11 August 1994
State Bank Of India
0
10 November 2010
Canara Bank
0
15 March 2013
Dena Bank
0
24 January 2018
Others
0
23 August 2023
City Union Bank Limited
0
15 January 2021
City Union Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
05 February 2019
City Union Bank Limited
0
07 April 2020
City Union Bank Limited
0
19 May 2008
City Union Bank Limited
0
11 August 1994
State Bank Of India
0
10 November 2010
Canara Bank
0
15 March 2013
Dena Bank
0
24 January 2018
Others
0

Documents

Form DPT-3-20012021-signed
Form MGT-14-21122020_signed
Optional Attachment-(1)-19122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122020
Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Optional Attachment-(1)-19092020
Form DPT-3-15052020-signed
Optional Attachment-(1)-05052020
Form CHG-1-05052020_signed
Instrument(s) of creation or modification of charge;-05052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200505
Instrument(s) of creation or modification of charge;-11012020
Form CHG-1-11012020_signed
Optional Attachment-(1)-11012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200111
Form AOC-4-31102019_signed
Form MGT-7-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
List of share holders, debenture holders;-30102019
Directors report as per section 134(3)-30102019
Copy of MGT-8-30102019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Form DPT-3-27062019
Form CHG-1-20052019_signed
Instrument(s) of creation or modification of charge;-24042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190424