Company Information

CIN
Status
Date of Incorporation
19 June 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,195,140
Authorised Capital
31,500,000

Directors

Tanmay Agarwal
Tanmay Agarwal
Director/Designated Partner
over 10 years ago
Anand Kumar Agarwal
Anand Kumar Agarwal
Director/Designated Partner
over 10 years ago

Past Directors

Akshat Agarwal
Akshat Agarwal
Director
over 10 years ago
Prakash Chand Agarwal
Prakash Chand Agarwal
Director
over 35 years ago
Inder Chand Agarwal
Inder Chand Agarwal
Director
over 35 years ago

Charges

34 Crore
07 March 2018
Kotak Mahindra Bank Limited
4 Crore
07 March 2018
Kotak Mahindra Bank Limited
27 Crore
01 February 1991
Indian Bank
11 Lak
31 May 2017
Hdfc Bank Limited
4 Crore
16 March 2004
Hdfc Bank Ltd
1 Crore
06 January 2012
Ing Vysya Bank Ltd
6 Crore
01 September 2003
State Bank Of Hyderabad
30 Lak
22 December 1995
State Bank Of Hyderabad
90 Lak
12 February 2020
Tata Capital Financial Services Limited
1 Crore
07 March 2018
Others
0
07 March 2018
Others
0
31 May 2017
Hdfc Bank Limited
0
06 January 2012
Ing Vysya Bank Ltd
0
22 December 1995
State Bank Of Hyderabad
0
16 March 2004
Hdfc Bank Ltd
0
01 February 1991
Indian Bank
0
01 September 2003
State Bank Of Hyderabad
0
12 February 2020
Tata Capital Financial Services Limited
0
07 March 2018
Others
0
07 March 2018
Others
0
31 May 2017
Hdfc Bank Limited
0
06 January 2012
Ing Vysya Bank Ltd
0
22 December 1995
State Bank Of Hyderabad
0
16 March 2004
Hdfc Bank Ltd
0
01 February 1991
Indian Bank
0
01 September 2003
State Bank Of Hyderabad
0
12 February 2020
Tata Capital Financial Services Limited
0

Documents

Notice of resignation;-12112020
Evidence of cessation;-12112020
Form DIR-12-12112020_signed
Form CHG-1-25022020_signed
Instrument(s) of creation or modification of charge;-25022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200225
Form ADT-1-13012020_signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Copy of resolution passed by the company-15112019
Directors report as per section 134(3)-15112019
List of share holders, debenture holders;-15112019
Copy of the intimation sent by company-15112019
Copy of written consent given by auditor-15112019
Form PAS-3-30052019_signed
Optional Attachment-(1)-27052019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27052019
Complete record of private placement offers and acceptances in Form PAS-5.-27052019
Copy of Board or Shareholders? resolution-27052019
Form MGT-14-25012019-signed
Form INC-22-09012019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09012019
Optional Attachment-(2)-09012019
Copies of the utility bills as mentioned above (not older than two months)-09012019
Optional Attachment-(1)-09012019
Form INC-28-04012019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122018
Altered articles of association-24122018
Form MGT-7-28112018_signed