Company Information

CIN
Status
Date of Incorporation
27 April 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
24,275,000
Authorised Capital
68,000,000

Directors

Kanwal Tikoo
Kanwal Tikoo
Director/Designated Partner
over 2 years ago
Eldon William Schaffer Ii
Eldon William Schaffer Ii
Director/Designated Partner
about 8 years ago
Sukeshkumar Hasmukhlal Sheth
Sukeshkumar Hasmukhlal Sheth
Director/Designated Partner
over 21 years ago

Past Directors

Krishna Raghunathan
Krishna Raghunathan
Additional Director
over 9 years ago
Tony Sirohi
Tony Sirohi
Managing Director
almost 13 years ago
Peter Louis Tochet
Peter Louis Tochet
Director
almost 13 years ago
James Edward Meyer
James Edward Meyer
Director
about 15 years ago
Niraj Kumar Agrawal
Niraj Kumar Agrawal
Director
over 21 years ago
Stephen Joseph Hagge
Stephen Joseph Hagge
Director
over 24 years ago

Charges

0
23 June 2006
Hdfc Bank Ltd
6 Crore
06 February 2001
State Bank Of Hyderabad
67 Lak
18 March 2000
Andhra Pradesh State Financial Corporation
2 Crore
07 June 2001
Andhra Pradesh State Financial Corporation
2 Crore
10 November 2001
State Bank Of Hyderabad
0
23 June 2006
Hdfc Bank Ltd
0
10 November 2001
State Bank Of Hyderabad
0
06 February 2001
State Bank Of Hyderabad
0
18 March 2000
Andhra Pradesh State Financial Corporation
0
07 June 2001
Andhra Pradesh State Financial Corporation
0
23 June 2006
Hdfc Bank Ltd
0
10 November 2001
State Bank Of Hyderabad
0
06 February 2001
State Bank Of Hyderabad
0
18 March 2000
Andhra Pradesh State Financial Corporation
0
07 June 2001
Andhra Pradesh State Financial Corporation
0
23 June 2006
Hdfc Bank Ltd
0
10 November 2001
State Bank Of Hyderabad
0
06 February 2001
State Bank Of Hyderabad
0
18 March 2000
Andhra Pradesh State Financial Corporation
0
07 June 2001
Andhra Pradesh State Financial Corporation
0

Documents

Approval letter of extension of financial year of AGM-21012019
Copy of MGT-8-21012019
Approval letter for extension of AGM;-21012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012019
List of share holders, debenture holders;-21012019
Form AOC-4(XBRL)-21012019_signed
Form MGT-7-21012019_signed
Form INC-28-07122018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-26112018
Form DIR-12-05092018_signed
Form DIR-11-05092018_signed
Proof of dispatch-29082018
Notice of resignation filed with the company-29082018
Evidence of cessation;-29082018
Notice of resignation;-29082018
Optional Attachment-(1)-29082018
Acknowledgement received from company-29082018
Form AOC-4(XBRL)-24032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22032018
Form MGT-14-24012018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012018
Form MGT-7-03012018_signed
List of share holders, debenture holders;-29122017
Copy of MGT-8-29122017
Form DIR-12-27122017_signed
Notice of resignation;-27122017
Form DIR-11-27122017_signed
Optional Attachment-(2)-27122017
Optional Attachment-(1)-27122017
Evidence of cessation;-27122017