Company Information

CIN
Status
Date of Incorporation
08 September 1997
Listing Status
Listed
State
Hyderabad
ROC
Industry
Refractory Cements, Ceramic Products
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
31 August 2021
Paid Up Capital
133,908,000
Authorised Capital
10,000,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ajay Kumar Gupta
Ajay Kumar Gupta
Director
over 3 years ago
Pithelis Raj Santhana Marian
Pithelis Raj Santhana Marian
Wholetime Director
about 6 years ago
Raghav Jindal
Raghav Jindal
Director
about 6 years ago

Charges

425 Crore
05 March 2019
Hdfc Bank Limited
375 Crore
22 April 2015
Indian Bank
20 Crore
22 April 2015
Indian Bank
175 Crore
21 November 2014
Deutsche Bank Ag
114 Crore
29 September 2014
Sbicap Trustee Company Limited
1,006 Crore
30 April 2015
Sbicap Trustee Company Limited
1,006 Crore
30 April 2015
Sbicap Trustee Company Limited
278 Crore
12 October 2011
Indian Bank
260 Crore
22 July 2008
Indian Bank
495 Crore
23 April 2009
Indian Bank
100 Crore
28 April 2010
Indian Bank
45 Crore
08 April 2010
Standard Chartered Bank
204 Crore
19 November 2011
Indian Bank
19 Crore
31 August 2007
Standard Chartered Bank
194 Crore
16 February 2021
Indusind Bank Limited
50 Crore

Documents

Form MR-1-01042021_signed
Form DIR-12-04012021_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30122020
Copy of shareholders resolution-30122020
Form ADT-1-29122020
Copy of the intimation sent by company-29122020
Optional Attachment-(1)-29122020
Copy of resolution passed by the company-29122020
Copy of written consent given by auditor-29122020
Optional Attachment-(2)-29122020
Optional Attachment-(1)-29122020
Notice of resignation;-29092020
Evidence of cessation;-29092020
Form DIR-12-30092020_signed
Form DIR-12-29072020_signed
Optional Attachment-(1)-29072020
Optional Attachment-(2)-29072020
Form CHG-4-24022020_signed
Letter of the charge holder stating that the amount has been satisfied-24022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200224
Notice of resignation;-24052019
Form DIR-12-24052019_signed
Evidence of cessation;-24052019
Letter of the charge holder stating that the amount has been satisfied-02042019
Form CHG-4-02042019_signed
Form CHG-1-02042019_signed
Instrument(s) of creation or modification of charge;-02042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190402
CERTIFICATE OF REGISTRATION OF CHARGE-20190402
Optional Attachment-(1)-26032019