Company Information

CIN
Status
Date of Incorporation
02 November 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Shekar Gabbula
Shekar Gabbula
Director/Designated Partner
over 2 years ago
Balaiah Gabbula
Balaiah Gabbula
Managing Director
almost 12 years ago
Jyothi Gabbula
Jyothi Gabbula
Director/Designated Partner
about 14 years ago

Past Directors

Bharathamma Gabbula
Bharathamma Gabbula
Director
about 14 years ago

Charges

5 Crore
26 February 2018
Dewan Housing Finance Corporation Limited
4 Crore
30 July 2015
Dewan Housing Finance Corporation Limited
2 Crore
25 June 2022
Kotak Mahindra Bank Limited
4 Crore
19 February 2022
Axis Bank Limited
90 Lak
25 June 2022
Others
0
26 February 2018
Others
0
19 February 2022
Axis Bank Limited
0
30 July 2015
Dewan Housing Finance Corporation Limited
0
25 June 2022
Others
0
26 February 2018
Others
0
19 February 2022
Axis Bank Limited
0
30 July 2015
Dewan Housing Finance Corporation Limited
0
25 June 2022
Others
0
26 February 2018
Others
0
19 February 2022
Axis Bank Limited
0
30 July 2015
Dewan Housing Finance Corporation Limited
0

Documents

Form DPT-3-12052020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-01072019
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Optional Attachment-(3)-26042018
Optional Attachment-(1)-26042018
Instrument(s) of creation or modification of charge;-26042018
Form CHG-1-26042018_signed
Optional Attachment-(2)-26042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180426
Letter of the charge holder stating that the amount has been satisfied-19032018
Form CHG-4-19032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180319
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Directors report as per section 134(3)-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Form ADT-1-09102017_signed
Copy of the intimation sent by company-09102017
Copy of written consent given by auditor-09102017