Company Information

CIN
Status
Date of Incorporation
17 November 1994
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Commission Agents NEC Wholesale
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,497,000
Authorised Capital
3,700,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sunil Kumar Jain
Sunil Kumar Jain
Director/Designated Partner
almost 2 years ago
Charul Jain
Charul Jain
Director/Designated Partner
over 6 years ago
Kishore Kumar Kothapalli
Kishore Kumar Kothapalli
Managing Director
about 30 years ago

Past Directors

Meenakshi Kothapalli
Meenakshi Kothapalli
Director
almost 19 years ago
Bharati Jain .
Bharati Jain .
Director
almost 19 years ago
Kothapalli Ravi Kumar
Kothapalli Ravi Kumar
Director
almost 19 years ago

Charges

0
25 November 1997
The Karur Vysya Bank Limited
16 Lak
19 November 1997
The Karur Vysya Bank Limited
24 Lak
18 December 2000
The Karur Vysya Bank Limited
9 Lak
09 November 1997
The Karur Vysya Bank Limited
40 Lak
28 September 2007
3i Infotech Trusteeship Services Limited
50 Lak
26 December 2009
Uco Bank
30 Lak
19 November 1997
The Karur Vysya Bank Limited
0
09 November 1997
The Karur Vysya Bank Limited
0
18 December 2000
The Karur Vysya Bank Limited
0
25 November 1997
The Karur Vysya Bank Limited
0
26 December 2009
Uco Bank
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
19 November 1997
The Karur Vysya Bank Limited
0
09 November 1997
The Karur Vysya Bank Limited
0
18 December 2000
The Karur Vysya Bank Limited
0
25 November 1997
The Karur Vysya Bank Limited
0
26 December 2009
Uco Bank
0
28 September 2007
3i Infotech Trusteeship Services Limited
0

Documents

Form AOC-4-11112019_signed
Form MGT-7-10112019_signed
Directors report as per section 134(3)-06112019
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Notice of resignation;-15062019
Optional Attachment-(1)-15062019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Form ADT-1-25042019_signed
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form CHG-4-09072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180709
Letter of the charge holder stating that the amount has been satisfied-06072018
Form DIR-12-09062018_signed
Declaration by first director-07062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062018
Evidence of cessation;-07062018
Notice of resignation;-07062018
Optional Attachment-(2)-07062018
Optional Attachment-(3)-07062018
Optional Attachment-(1)-07062018