Company Information

CIN
Status
Date of Incorporation
14 December 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,400
Authorised Capital
30,100,000

Directors

Manish Kumar Goel
Manish Kumar Goel
Director/Designated Partner
almost 3 years ago
Prasanth Kumar Goel
Prasanth Kumar Goel
Director/Designated Partner
almost 13 years ago

Charges

21 Crore
08 May 2018
Hdfc Bank Limited
7 Lak
27 April 2017
Hdfc Bank Limited
13 Lak
23 March 2017
Hdfc Bank Limited
21 Crore
18 August 2016
Toyota Financial Services India Limited
16 Lak
04 March 2013
State Bank Of Hyderabad
18 Crore
25 November 2020
Hdfc Bank Limited
15 Lak
15 July 2020
Hdfc Bank Limited
20 Lak
08 May 2018
Hdfc Bank Limited
0
27 April 2017
Hdfc Bank Limited
0
18 August 2016
Others
0
25 November 2020
Hdfc Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
04 March 2013
Others
0
15 July 2020
Hdfc Bank Limited
0
08 May 2018
Hdfc Bank Limited
0
27 April 2017
Hdfc Bank Limited
0
18 August 2016
Others
0
25 November 2020
Hdfc Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
04 March 2013
Others
0
15 July 2020
Hdfc Bank Limited
0
08 May 2018
Hdfc Bank Limited
0
27 April 2017
Hdfc Bank Limited
0
18 August 2016
Others
0
25 November 2020
Hdfc Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
04 March 2013
Others
0
15 July 2020
Hdfc Bank Limited
0

Documents

Form DPT-3-22012021-signed
Form DPT-3-22122020_signed
Instrument(s) of creation or modification of charge;-19122020
Optional Attachment-(1)-19122020
Form CHG-1-19122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201219
Form CHG-1-09102020_signed
Instrument(s) of creation or modification of charge;-09102020
Optional Attachment-(1)-09102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200928
Instrument(s) of creation or modification of charge;-28092020
Optional Attachment-(1)-28092020
Form AOC-4(XBRL)-07012020_signed
Form MGT-7-03012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Optional Attachment-(1)-31122019
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form CHG-1-02072019_signed
Instrument(s) of creation or modification of charge;-02072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190702
List of share holders, debenture holders;-15062019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-15062019
Copy of MGT-8-15062019
Directors report as per section 134(3)-15062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Form AOC-4-15062019_signed