Company Information

CIN
Status
Date of Incorporation
19 October 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
6,100,000
Authorised Capital
8,000,000

Directors

Subhash Naik Bolar
Subhash Naik Bolar
Director/Designated Partner
almost 24 years ago
Vijaya S Naik
Vijaya S Naik
Director/Designated Partner
over 24 years ago

Past Directors

Nafisa Noor
Nafisa Noor
Director
over 24 years ago
Hothur Noor Ahmed
Hothur Noor Ahmed
Director
over 24 years ago

Charges

0
09 November 2004
The Karnataka Bank Limited
66 Lak
16 March 2003
The Karnataka Bank Limited
90 Lak
30 January 2006
The Karnataka Bank Ltd.
43 Lak
11 September 2003
The Karnataka Bank Ltd.
15 Lak
22 September 2005
The Karnataka Bank Ltd.
35 Lak
22 September 2005
The Karnataka Bank Ltd.
0
11 September 2003
The Karnataka Bank Ltd.
0
30 January 2006
The Karnataka Bank Ltd.
0
16 March 2003
The Karnataka Bank Limited
0
09 November 2004
The Karnataka Bank Limited
0
22 September 2005
The Karnataka Bank Ltd.
0
11 September 2003
The Karnataka Bank Ltd.
0
30 January 2006
The Karnataka Bank Ltd.
0
16 March 2003
The Karnataka Bank Limited
0
09 November 2004
The Karnataka Bank Limited
0
22 September 2005
The Karnataka Bank Ltd.
0
11 September 2003
The Karnataka Bank Ltd.
0
30 January 2006
The Karnataka Bank Ltd.
0
16 March 2003
The Karnataka Bank Limited
0
09 November 2004
The Karnataka Bank Limited
0

Documents

Form DPT-3-30072020-signed
Form MGT-7-18112019_signed
List of share holders, debenture holders;-23102019
Optional Attachment-(1)-23102019
Form ADT-1-22102019_signed
Form DPT-3-22102019
Auditor?s certificate-22102019
Copy of resolution passed by the company-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Copy of written consent given by auditor-22102019
Form AOC-4-22102019_signed
List of share holders, debenture holders;-06102018
Optional Attachment-(1)-06102018
Form MGT-7-06102018_signed
Form AOC-4-02102018_signed
Directors report as per section 134(3)-01102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102018
Evidence of cessation;-13022018
Form DIR-12-13022018_signed
Notice of resignation;-13022018
Notice of resignation filed with the company-10022018
Form DIR-11-10022018_signed
Acknowledgement received from company-10022018
Proof of dispatch-10022018
Optional Attachment-(1)-10022018
Letter of the charge holder stating that the amount has been satisfied-09012018
Form CHG-4-09012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180109
Form AOC-4-24102017_signed
Form MGT-7-24102017_signed