Company Information

CIN
Status
Date of Incorporation
20 July 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,100,000
Authorised Capital
147,600,000

Directors

Shivbhagwan Goenka
Shivbhagwan Goenka
Director/Designated Partner
over 2 years ago
Yadama Muralidhar
Yadama Muralidhar
Director/Designated Partner
over 2 years ago
Umesh Kumar Khaitan
Umesh Kumar Khaitan
Director/Designated Partner
over 5 years ago

Past Directors

Ashiis Goenka
Ashiis Goenka
Director
over 9 years ago
Jivesh Goenka
Jivesh Goenka
Director
over 9 years ago
Rethinam Ponniah
Rethinam Ponniah
Director
about 11 years ago
Sushil Goenka
Sushil Goenka
Additional Director
almost 14 years ago
Sanjay Goenka
Sanjay Goenka
Director
over 15 years ago

Charges

111 Crore
28 August 2017
Hdfc Bank Limited
30 Crore
22 December 2014
Axis Bank Limited
43 Crore
12 March 2018
Axis Bank Limited
3 Crore
29 September 2015
Axis Bank Limited
2 Crore
28 March 2011
State Bank Of India
37 Crore
30 December 2013
Axis Bank Limited
8 Crore
23 June 2021
Hdfc Bank Limited
10 Crore
11 February 2021
Hdfc Bank Limited
9 Crore
15 March 2023
Hdfc Bank Limited
18 Crore
08 December 2022
Aaack5934a
1 Crore
15 March 2023
Hdfc Bank Limited
0
08 December 2022
Others
0
28 August 2017
Hdfc Bank Limited
0
11 February 2021
Hdfc Bank Limited
0
22 December 2014
Axis Bank Limited
0
23 June 2021
Hdfc Bank Limited
0
29 September 2015
Axis Bank Limited
0
28 March 2011
State Bank Of India
0
30 December 2013
Axis Bank Limited
0
12 March 2018
Axis Bank Limited
0
15 March 2023
Hdfc Bank Limited
0
08 December 2022
Others
0
28 August 2017
Hdfc Bank Limited
0
11 February 2021
Hdfc Bank Limited
0
22 December 2014
Axis Bank Limited
0
23 June 2021
Hdfc Bank Limited
0
29 September 2015
Axis Bank Limited
0
28 March 2011
State Bank Of India
0
30 December 2013
Axis Bank Limited
0
12 March 2018
Axis Bank Limited
0

Documents

Form DPT-3-07012021_signed
Form MGT-14-02012021_signed
Optional Attachment-(1)-31122020
Notice of resignation;-25062020
Optional Attachment-(2)-25062020
Optional Attachment-(3)-25062020
Interest in other entities;-25062020
Form DIR-12-25062020_signed
Optional Attachment-(1)-25062020
Evidence of cessation;-25062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062020
Form MGT-14-19062020-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200619
Altered memorandum of association-13062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062020
Altered articles of association-13062020
Form DPT-3-03062020-signed
Form DIR-12-17022020_signed
Optional Attachment-(1)-11022020
Optional Attachment-(2)-11022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(2)-30112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-11102019