Company Information

CIN
Status
Date of Incorporation
21 January 1986
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Radiators, Silencers, Exhaust Pipes, Steering Wheels, Steering Columns
Sub Category
Non-govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
60,000,000
Authorised Capital
70,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Radhika Talwar
Radhika Talwar
Director
almost 19 years ago
Saral Talwar
Saral Talwar
Director/Designated Partner
about 29 years ago
Aruna Talwar
Aruna Talwar
Director
about 35 years ago
Sunil Talwar
Sunil Talwar
Director/Designated Partner
over 38 years ago

Past Directors

Arun Kumar Jyoti
Arun Kumar Jyoti
Whole Time Director
over 15 years ago
Arpita Talwar
Arpita Talwar
Whole Time Director
almost 16 years ago
Saket Talwar
Saket Talwar
Director
almost 37 years ago

Charges

57 Crore
27 June 2018
Bmw India Financial Services Private Limited
7 Crore
17 April 2018
Icici Bank Limited
4 Crore
28 June 2017
Bmw India Financial Services Private Limited
6 Crore
28 June 2017
Bmw India Financial Services Private Limited
4 Crore
29 March 2014
Pnb Housing Finance Limited
18 Crore
05 January 2012
Kotak Mahindra Bank Limited
5 Crore
18 March 2008
State Bank Of India
12 Crore
29 September 2016
Punjab National Bank
17 Crore
06 February 2013
Icici Bank Limited
12 Crore
08 February 2007
Citicorp Finance (i) Limited
1 Crore
13 June 1991
State Bank Of Bikaner And Jaipur
2 Lak
05 September 1994
Syndicate Bank
4 Lak
29 September 2016
Others
0
28 June 2017
Others
0
28 June 2017
Others
0
17 April 2018
Others
0
27 June 2018
Others
0
08 February 2007
Citicorp Finance (i) Limited
0
29 March 2014
Pnb Housing Finance Limited
0
06 February 2013
Icici Bank Limited
0
13 June 1991
State Bank Of Bikaner And Jaipur
0
05 January 2012
Kotak Mahindra Bank Limited
0
18 March 2008
State Bank Of India
0
05 September 1994
Syndicate Bank
0
29 September 2016
Others
0
28 June 2017
Others
0
28 June 2017
Others
0
17 April 2018
Others
0
27 June 2018
Others
0
08 February 2007
Citicorp Finance (i) Limited
0
29 March 2014
Pnb Housing Finance Limited
0
06 February 2013
Icici Bank Limited
0
13 June 1991
State Bank Of Bikaner And Jaipur
0
05 January 2012
Kotak Mahindra Bank Limited
0
18 March 2008
State Bank Of India
0
05 September 1994
Syndicate Bank
0

Documents

Form DIR-12-11092019_signed
Evidence of cessation;-10092019
Notice of resignation;-10092019
Letter of the charge holder stating that the amount has been satisfied-25072019
Form CHG-4-25072019_signed
Form PAS-3-31052019_signed
Copy of Board or Shareholders? resolution-28052019
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.-28052019
Form SH-7-27032019-signed
Altered memorandum of assciation;-18032019
Copy of the resolution for alteration of capital;-18032019
Optional Attachment-(1)-18032019
Form AOC-4(XBRL)-03012019_signed
Form MGT-7-03012019_signed
Copy of MGT-8-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form DIR-12-26122018_signed
Notice of resignation;-26122018
Evidence of cessation;-26122018
Form CHG-1-19072018_signed
Instrument(s) of creation or modification of charge;-19072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180719
Form DIR-12-10072018_signed
Evidence of cessation;-09072018
Notice of resignation;-09072018
Form CHG-4-06062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180606
Letter of the charge holder stating that the amount has been satisfied-04062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180428