Company Information

CIN
Status
Date of Incorporation
24 September 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
280,300,000
Authorised Capital
300,000,000

Directors

Kumar Raghavan
Kumar Raghavan
Manager/Secretary
over 2 years ago
Shankar Kuna
Shankar Kuna
Director/Designated Partner
almost 3 years ago
Rohan Gopalram Yeggina
Rohan Gopalram Yeggina
Director/Designated Partner
about 3 years ago
Ramakrishnan Karikalvalaven
Ramakrishnan Karikalvalaven
Nominee Director
almost 15 years ago
Srikanth Badiga
Srikanth Badiga
Director
about 15 years ago
Gopi Krishna Patibanda
Gopi Krishna Patibanda
Director
about 17 years ago
Paruchuri Naresh
Paruchuri Naresh
Director
almost 20 years ago
Chukkapalli Suresh
Chukkapalli Suresh
Managing Director
about 23 years ago

Past Directors

Gajendra Kumar Kaninde
Gajendra Kumar Kaninde
Whole Time Director
almost 13 years ago
Deepan Chandravadan Shah
Deepan Chandravadan Shah
Director
over 14 years ago
Sailesh Radhakishan Goyal
Sailesh Radhakishan Goyal
Director
over 14 years ago
Sunil Varma
Sunil Varma
Additional Director
almost 15 years ago
Sharmit Sharad Mehta
Sharmit Sharad Mehta
Additional Director
almost 15 years ago
Saida Vankudothu
Saida Vankudothu
Nominee Director
about 15 years ago
Jalamangala Subrahmanyam Venkateswara Prasad
Jalamangala Subrahmanyam Venkateswara Prasad
Nominee Director
about 19 years ago
Lee Yeow Chor
Lee Yeow Chor
Director
about 23 years ago
Tan Thean Thye
Tan Thean Thye
Director
about 23 years ago
Chai Chee Loong
Chai Chee Loong
Director
about 23 years ago

Charges

0
25 March 2006
Oreintal Bank Of Commerce
19 Crore
14 October 2005
Uco Bank
0
19 January 2004
Uco Bank S. D. Road
0
19 January 2004
Uco Bank S. D. Road
0
25 March 2006
Oreintal Bank Of Commerce
0
14 October 2005
Uco Bank
0
19 January 2004
Uco Bank S. D. Road
0
25 March 2006
Oreintal Bank Of Commerce
0
14 October 2005
Uco Bank
0
19 January 2004
Uco Bank S. D. Road
0
25 March 2006
Oreintal Bank Of Commerce
0
14 October 2005
Uco Bank
0

Documents

Form GNL-2-27042021-signed
Optional Attachment-(3)-06112020
Optional Attachment-(4)-06112020
Optional Attachment-(2)-06112020
Optional Attachment-(1)-06112020
Form DIR-12-12012018_signed
Evidence of cessation;-11012018
Notice of resignation;-11012018
XBRL document in respect of financial statement 29-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-010316.OCT
Form ADT-1-020216.OCT
Letter of the charge holder-081015.PDF
Form CHG-4-081015.OCT
Memorandum of satisfaction of Charge-081015.PDF
Form MGT-14-200315.OCT
Copy of resolution-200315.PDF
Form MGT-14-270115.OCT
Optional Attachment 1-270115.PDF
Copy of resolution-270115.PDF
XBRL document in respect of balance sheet 19-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-210115-190115 for the FY ending on-310314.OCT
FormSchV-291214 for the FY ending on-310314.OCT
FormSchV-191214 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-300913.OCT
Form 23AC XBRL-141114-081114 for the FY ending on-310313.OCT
Evidence of cessation-220313.PDF
Optional Attachment 1-220313.PDF
Form 32-220313-221112.PDF
Form 25C-160313-010113.PDF
Copy of Board Resolution-160313.PDF