Company Information

CIN
Status
Date of Incorporation
30 September 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,500,000
Authorised Capital
39,000,000

Directors

Raghavendra Rao Belman
Raghavendra Rao Belman
Director/Designated Partner
over 2 years ago
Belman Kalpavalli Rao
Belman Kalpavalli Rao
Director/Designated Partner
over 24 years ago

Registered Trademarks

Hotel Rukmini Riviera (Label) Belman Hotels Pvt

[Class : 42] Hotel & Restaurant

Charges

30 Crore
05 February 2016
State Bank Of India
4 Crore
23 January 2013
Syndicate Bank
1 Crore
13 January 2011
Syndicate Bank
1 Crore
06 July 2012
Syndicate Bank
1 Crore
03 December 2010
Syndicate Bank
50 Lak
30 December 2013
Syndicate Bank
1 Crore
19 January 2010
Syndicate Bank
1 Crore
20 October 1995
The Federal Bank Ltd.
7 Lak
23 March 2001
Central Bank Of India
1 Crore
23 March 2001
Central Bank Of India
2 Crore
24 April 2021
State Bank Of India
13 Crore
24 April 2021
State Bank Of India
12 Crore
07 September 2022
State Bank Of India
0
05 February 2016
State Bank Of India
0
24 April 2021
State Bank Of India
0
23 March 2001
Central Bank Of India
0
24 April 2021
State Bank Of India
0
30 December 2013
Syndicate Bank
0
03 December 2010
Syndicate Bank
0
13 January 2011
Syndicate Bank
0
20 October 1995
The Federal Bank Ltd.
0
23 January 2013
Syndicate Bank
0
23 March 2001
Central Bank Of India
0
19 January 2010
Syndicate Bank
0
06 July 2012
Syndicate Bank
0
07 September 2022
State Bank Of India
0
05 February 2016
State Bank Of India
0
24 April 2021
State Bank Of India
0
23 March 2001
Central Bank Of India
0
24 April 2021
State Bank Of India
0
30 December 2013
Syndicate Bank
0
03 December 2010
Syndicate Bank
0
13 January 2011
Syndicate Bank
0
20 October 1995
The Federal Bank Ltd.
0
23 January 2013
Syndicate Bank
0
23 March 2001
Central Bank Of India
0
19 January 2010
Syndicate Bank
0
06 July 2012
Syndicate Bank
0

Documents

Form CHG-1-03072020_signed
Instrument(s) of creation or modification of charge;-03072020
Optional Attachment-(1)-03072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200703
Form DPT-3-01062020-signed
Form AOC-4-23112019_signed
Form ADT-1-22112019_signed
Form MGT-7-22112019_signed
Copy of the intimation sent by company-20112019
Copy of resolution passed by the company-20112019
Copy of written consent given by auditor-20112019
List of share holders, debenture holders;-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Form DPT-3-30062019
Form MGT-7-22012019_signed
Form AOC-4-21012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19012019
Directors report as per section 134(3)-19012019
List of share holders, debenture holders;-19012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Directors report as per section 134(3)-11122017
List of share holders, debenture holders;-11122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11122017
Form AOC-4-11122017_signed
Form MGT-7-11122017_signed
Form AOC-4-12112016_signed
Form MGT-7-12112016_signed