Company Information

CIN
Status
Date of Incorporation
12 April 2007
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
195,231,970
Authorised Capital
500,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Seemanthini Kamineni
Seemanthini Kamineni
Director/Designated Partner
over 1 year ago
Siva Surya Teja Kamineni
Siva Surya Teja Kamineni
Director/Designated Partner
over 1 year ago
Sridhar Kamineni
Sridhar Kamineni
Director/Designated Partner
almost 2 years ago

Past Directors

Kamineni Indira
Kamineni Indira
Director
almost 18 years ago
Kamineni Suryanarayana
Kamineni Suryanarayana
Director
almost 18 years ago

Registered Trademarks

Usai Forge Usai Forge

[Class : 6] Forgings (Steel Bullets).

Usai Forge Usai Forge

[Class : 16] Name Boards, Letter Heads, Visiting Cards, Brochures, Hoardings, Printed Matters, Manuals, Envelops, Calendars, Key Chains, Company Collateral Presentation Material And All Other Stationery Items .

Charges

0
17 October 2014
Bank Of Bahrain & Kuwait B S C
1 Crore
07 September 2007
Corporation Bank
46 Crore
24 December 2009
Corporation Bank
1 Crore
28 July 2020
Bank Of Baroda
40 Lak
03 August 2022
Others
0
12 July 2021
Others
0
28 July 2020
Others
0
17 October 2014
Others
0
07 September 2007
Corporation Bank
0
24 December 2009
Corporation Bank
0
03 August 2022
Others
0
12 July 2021
Others
0
28 July 2020
Others
0
17 October 2014
Others
0
07 September 2007
Corporation Bank
0
24 December 2009
Corporation Bank
0
03 August 2022
Others
0
12 July 2021
Others
0
28 July 2020
Others
0
17 October 2014
Others
0
07 September 2007
Corporation Bank
0
24 December 2009
Corporation Bank
0

Documents

Form AOC-4(XBRL)-24122020_signed
Optional Attachment-(1)-17122020
Approval letter of extension of financial year of AGM-17122020
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Form CHG-1-14092020_signed
Instrument(s) of creation or modification of charge;-12092020
Form DPT-3-28052020-signed
Form DIR-12-11122019_signed
Evidence of cessation;-07122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Optional Attachment-(1)-29102019
Form AOC-4(XBRL)-29102019_signed
Copy of MGT-8-24102019
List of share holders, debenture holders;-24102019
Form MGT-7-24102019
Form DPT-3-29062019
Optional Attachment-(3)-17042019
Optional Attachment-(2)-17042019
Optional Attachment-(1)-17042019
Form DIR-12-17042019_signed
Form INC-22-30032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29032019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-29032019
Copies of the utility bills as mentioned above (not older than two months)-29032019
Copy of board resolution authorizing giving of notice-29032019
Optional Attachment-(1)-29032019
Form AOC-4(XBRL)-12122018-signed
List of share holders, debenture holders;-10122018
Copy of MGT-8-10122018
Form MGT-7-10122018_signed