Company Information

CIN
Status
Date of Incorporation
29 April 1997
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

Pochiraju Hanumath Subba Rao
Pochiraju Hanumath Subba Rao
Director
over 28 years ago
Bodh Raj Sikri
Bodh Raj Sikri
Director
over 28 years ago
Sushila Sikri
Sushila Sikri
Director
over 28 years ago

Charges

50 Crore
20 November 2015
Yes Bank Limited
50 Crore
17 August 2012
Deutsche Bank Ag India
3 Crore
26 December 2014
Deutsche Bank Ag
12 Crore
24 March 2015
Standard Chartered Bank
1 Crore
16 November 2011
Standard Chartered Bank
10 Crore
25 September 2010
Standard Chartered Bank
16 Crore
16 December 2010
Standard Chartered Bank
18 Crore
20 September 2008
State Bank Of India(mid Corporate Loan Administration Unit)
15 Crore
30 December 2006
Punjab National Bank
2 Crore
03 August 2021
Hdfc Bank Limited
99 Lak

Documents

Form DIR-12-26102020_signed
Evidence of cessation;-26102020
Notice of resignation;-26102020
Form DPT-3-07072020-signed
List of share holders, debenture holders;-09122019
Copy of MGT-8-09122019
Form MGT-7-09122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
Form ADT-1-08112019_signed
Copy of the intimation sent by company-07112019
Copy of written consent given by auditor-07112019
Copy of resolution passed by the company-07112019
Form DPT-3-26062019
Auditor?s certificate-26062019
Form ADT-3-07032019_signed
Form ADT-1-07032019_signed
Copy of written consent given by auditor-07032019
Copy of resolution passed by the company-07032019
Copy of the intimation sent by company-07032019
Resignation letter-07032019
Optional Attachment-(1)-07032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
XBRL document in respect Consolidated financial statement-31122018
Form AOC-4(XBRL)-31122018_signed
List of share holders, debenture holders;-20122018
Copy of MGT-8-20122018
Form MGT-7-20122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180307