Company Information

CIN
Status
Date of Incorporation
09 December 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Kamlesh Manohar Kanungo
Kamlesh Manohar Kanungo
Director/Designated Partner
almost 2 years ago
Saibabu Gorla
Saibabu Gorla
Director
almost 20 years ago

Past Directors

Alpesh Manohar Kanungo
Alpesh Manohar Kanungo
Additional Director
almost 5 years ago
Dinesh Bhanwarlal Jogani
Dinesh Bhanwarlal Jogani
Additional Director
over 6 years ago
Prerak Babulal Lalwani
Prerak Babulal Lalwani
Additional Director
over 8 years ago
Rakesh Manohar Kanungo
Rakesh Manohar Kanungo
Additional Director
over 16 years ago
Jitendra Champalal Kanungo
Jitendra Champalal Kanungo
Additional Director
over 16 years ago
Visweswara Satyamurty Podila
Visweswara Satyamurty Podila
Director
over 18 years ago
Sailaja Gorla
Sailaja Gorla
Director
almost 20 years ago

Charges

735 Crore
21 March 2014
Idbi Trusteeship Services Limited
450 Crore
23 April 2012
State Bank Of India
35 Crore
27 January 2012
Union Bank Of India
30 Crore
27 January 2012
Union Bank Of India
115 Crore
23 January 2012
Union Bank Of India
105 Crore
24 July 2007
Icici Bank Limited
5 Crore
23 April 2012
State Bank Of India
0
23 January 2012
Union Bank Of India
0
27 January 2012
Union Bank Of India
0
21 March 2014
Idbi Trusteeship Services Limited
0
24 July 2007
Icici Bank Limited
0
27 January 2012
Union Bank Of India
0
23 April 2012
State Bank Of India
0
23 January 2012
Union Bank Of India
0
27 January 2012
Union Bank Of India
0
21 March 2014
Idbi Trusteeship Services Limited
0
24 July 2007
Icici Bank Limited
0
27 January 2012
Union Bank Of India
0
23 April 2012
State Bank Of India
0
23 January 2012
Union Bank Of India
0
27 January 2012
Union Bank Of India
0
21 March 2014
Idbi Trusteeship Services Limited
0
24 July 2007
Icici Bank Limited
0
27 January 2012
Union Bank Of India
0

Documents

Notice of resignation;-08082019
Form DIR-12-08082019_signed
Evidence of cessation;-08082019
Optional Attachment-(2)-08082019
Optional Attachment-(1)-08082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082019
Form MGT-7-07082019_signed
Form AOC-4-07082019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06082019
Directors report as per section 134(3)-06082019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06082019
List of share holders, debenture holders;-06082019
Form ADT-1-23062018_signed
Copy of written consent given by auditor-18062018
Copy of resolution passed by the company-18062018
Copy of the intimation sent by company-18062018
Interest in other entities;-21112017
Form DIR-12-21112017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112017
Letter of appointment;-21112017
Notice of resignation;-21112017
Evidence of cessation;-21112017
Optional Attachment-(1)-08112017
List of share holders, debenture holders;-08112017
Form MGT-7-08112017_signed
Form ADT-3-28102017-signed
Letter of appointment;-18092017
Form DIR-12-18092017
Form DIR-12-13092017
Letter of appointment;-13092017