Company Information

CIN
Status
Date of Incorporation
09 January 1992
Listing Status
Unlisted
State
Hyderabad
ROC
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2015
Last Annual Meeting
05 June 2010
Paid Up Capital
680,000,000.0
Authorised Capital
800,000,000.0
Financials All Documents available from MCA @Rs 499/-

Directors

Charges

142 Crore
02 March 2001
State Bank Of India
10 Crore
20 March 2000
Punjab National Bank
15 Crore
10 September 1999
The Lakshmi Vilas Bank Ltd.
5 Crore
28 September 1995
Punjab National Bank
15 Crore
22 May 1995
Commonwealth Development Corporation
37 Crore
15 May 1995
Commenwealth Development Corporation
41 Crore
03 January 1995
State Bank Of India
8 Crore
24 October 1994
State Bank Of India
8 Crore
08 August 1994
Scici Ltd.
85 Lak
30 September 1998
Stressed Assets Stabilisation Fund
4 Crore
10 February 1994
Stresses Assets Stgabilisation Fund
138 Crore
30 December 1998
Asset Reconstruction Company (india) Limited
8 Crore
26 October 2002
Asset Reconstruction Company (india) Limited
5 Crore
29 December 1997
Asset Reconstruction Company (india) Limited
15 Crore
13 December 1994
Asset Reconstruction Company (india) Limited
9 Crore
16 September 1994
Asset Reconstruction Company (india) Limited
22 Crore

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
XBRL document in respect of balance sheet 21022017 for the financial year ending on 31032012
Form 23AC-XBRL-21022017_signed
Form 23AC-XBRL-10022017_signed
Form 23AC-XBRL-28012017_signed
XBRL document in respect of balance sheet 27012017 for the financial year ending on 31032014
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06012017
Form_AOC4-XBRL_SREEPADMA56_20170106142603.pdf-06012017
Form CHG-4-03122016_signed
Letter of the charge holder stating that the amount has been satisfied-03122016
CERTIFICATE OF SATISFACTION OF CHARGE-20161203
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112016
Sanghi_Form_AOC4-XBRL-2015-2016_KHUSBOO24_20161108102226.pdf-08112016
List of share holders, debenture holders;-05112016
Copy of MGT-8-05112016
Form MGT-7-05112016_signed
List of share holders, debenture holders;-02112016
Optional Attachment-(1)-02112016
Copy of MGT-8-02112016
Form MGT-7-02112016_signed
Optional Attachment-(1)-01112016
Annual return as per schedule V of the Companies Act,1956-01112016
List of share holders, debenture holders;-01112016
Copy of MGT-8-01112016
Form 20B-01112016_signed
Form MGT-7-01112016_signed
Form ADT-1-29102016_signed
Copy of written consent given by auditor-29102016
Copy of the intimation sent by company-29102016
Copy of resolution passed by the company-29102016