Company Information

CIN
Status
Date of Incorporation
27 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,500,000
Authorised Capital
50,000,000

Directors

Arun Kumar Goyal
Arun Kumar Goyal
Director/Designated Partner
almost 3 years ago
Goyal Kumar Narender
Goyal Kumar Narender
Beneficial Owner
over 6 years ago
Rahul Goyal
Rahul Goyal
Director/Designated Partner
over 14 years ago
Tarun Kumar Goyal
Tarun Kumar Goyal
Director/Designated Partner
about 15 years ago

Past Directors

Dharmender Goyal Kumar
Dharmender Goyal Kumar
Director
about 15 years ago

Charges

15 Crore
11 January 2012
The A.p. Mahesh Co-op. Urban Bank Limited
3 Crore
26 March 2015
State Bank Of India
2 Crore
21 May 2012
The A.p. Mahesh Co-op. Urban Bank Limited
1 Crore
29 May 2020
Axis Bank Limited
82 Lak
02 January 2020
The Hongkong And Shanghai Banking Corporation Limited
15 Crore
29 May 2020
Axis Bank Limited
0
26 March 2015
State Bank Of India
0
21 May 2012
The A.p. Mahesh Co-op. Urban Bank Limited
0
02 January 2020
The Hongkong And Shanghai Banking Corporation Limited
0
11 January 2012
The A.p. Mahesh Co-op. Urban Bank Limited
0
29 May 2020
Axis Bank Limited
0
26 March 2015
State Bank Of India
0
21 May 2012
The A.p. Mahesh Co-op. Urban Bank Limited
0
02 January 2020
The Hongkong And Shanghai Banking Corporation Limited
0
11 January 2012
The A.p. Mahesh Co-op. Urban Bank Limited
0
29 May 2020
Axis Bank Limited
0
26 March 2015
State Bank Of India
0
21 May 2012
The A.p. Mahesh Co-op. Urban Bank Limited
0
02 January 2020
The Hongkong And Shanghai Banking Corporation Limited
0
11 January 2012
The A.p. Mahesh Co-op. Urban Bank Limited
0

Documents

Form DPT-3-10022021-signed
Form CHG-1-30122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
Form CHG-1-22062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200622
Instrument(s) of creation or modification of charge;-19062020
Optional Attachment-(1)-19062020
Form DPT-3-09062020-signed
Form MGT-14-21012020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11012020
Altered articles of association-11012020
Form MGT-14-03012020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200103
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122019
Altered memorandum of association-21122019
Optional Attachment-(1)-21122019
Form MGT-14-03122019-signed
Altered articles of association-02122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122019
Altered memorandum of association-02122019
Form PAS-3-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Form AOC-4-26112019_signed