Company Information

CIN
Status
Date of Incorporation
31 July 2001
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Other Wholesale NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,450,000
Authorised Capital
2,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Rajkumar Malpani
Rajkumar Malpani
Director/Designated Partner
almost 2 years ago
Sunita Bajaj
Sunita Bajaj
Director/Designated Partner
about 11 years ago
Amit Bajaj
Amit Bajaj
Director/Designated Partner
about 11 years ago

Past Directors

Ashish Malpani
Ashish Malpani
Additional Director
about 8 years ago
Shweta Malpani
Shweta Malpani
Director
over 16 years ago

Charges

8 Crore
27 February 2017
Andhra Pradesh State Financial Corporation
1 Crore
07 March 2014
Fullerton India Credit Company Limited
2 Crore
01 June 2005
Hdfc Bank Limited
3 Crore
06 February 2005
Hdfc Bank Limited
50 Lak
30 August 2011
Andhra Pradesh State Financial Corporation
60 Lak
30 July 2003
City Union Bank Limited
30 Lak
27 February 2017
Others
0
07 March 2014
Fullerton India Credit Company Limited
0
06 February 2005
Hdfc Bank Limited
0
01 June 2005
Hdfc Bank Limited
0
30 July 2003
City Union Bank Limited
0
30 August 2011
Andhra Pradesh State Financial Corporation
0
27 February 2017
Others
0
07 March 2014
Fullerton India Credit Company Limited
0
06 February 2005
Hdfc Bank Limited
0
01 June 2005
Hdfc Bank Limited
0
30 July 2003
City Union Bank Limited
0
30 August 2011
Andhra Pradesh State Financial Corporation
0
27 February 2017
Others
0
07 March 2014
Fullerton India Credit Company Limited
0
06 February 2005
Hdfc Bank Limited
0
01 June 2005
Hdfc Bank Limited
0
30 July 2003
City Union Bank Limited
0
30 August 2011
Andhra Pradesh State Financial Corporation
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01072020
Directors report as per section 134(3)-01072020
List of share holders, debenture holders;-01072020
Form AOC-4-01072020_signed
Form MGT-7-01072020_signed
Form DPT-3-22062020-signed
Form DPT-3-15072019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Optional Attachment-(1)-13062019
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
List of share holders, debenture holders;-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Form AOC-4-10122017_signed
Form MGT-7-01122017_signed
Form DIR-12-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Directors report as per section 134(3)-28112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21082017
Directors report as per section 134(3)-21082017
List of share holders, debenture holders;-21082017
Annual return as per schedule V of the Companies Act,1956-21082017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-21082017
Form 20B-21082017_signed
Form AOC-4-21082017_signed
Form 23AC-21082017_signed