Company Information

CIN
Status
Date of Incorporation
24 June 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
119,500,000
Authorised Capital
120,000,000

Directors

Supriya Ghosh .
Supriya Ghosh .
Director/Designated Partner
over 2 years ago
Madhu Venkateshwar Narne
Madhu Venkateshwar Narne
Director/Designated Partner
over 2 years ago

Past Directors

Rama Devi Narne
Rama Devi Narne
Director
over 26 years ago

Charges

112 Crore
25 September 2019
Andhra Bank Financial Services Limited
2 Crore
29 August 2019
Andhra Bank
2 Crore
27 March 2012
Andhra Bank
49 Crore
18 June 2011
Andhra Bank
13 Crore
09 October 2010
Andhra Bank
20 Crore
02 June 2003
Andhra Bank Financial Services Limited
21 Crore
15 October 1999
Andhra Bank
58 Lak
30 January 2019
Axis Bank Limited
90 Lak
02 March 2020
Sidbi
2 Crore
31 December 2019
Andhra Bank
1 Crore
30 January 2019
Axis Bank Limited
0
29 August 2019
Others
0
25 September 2019
Others
0
31 December 2019
Others
0
02 March 2020
Sidbi
0
02 June 2003
Others
0
18 June 2011
Andhra Bank
0
27 March 2012
Andhra Bank
0
09 October 2010
Andhra Bank
0
15 October 1999
Andhra Bank
0
30 January 2019
Axis Bank Limited
0
29 August 2019
Others
0
25 September 2019
Others
0
31 December 2019
Others
0
02 March 2020
Sidbi
0
02 June 2003
Others
0
18 June 2011
Andhra Bank
0
27 March 2012
Andhra Bank
0
09 October 2010
Andhra Bank
0
15 October 1999
Andhra Bank
0

Documents

Form CHG-1-03032020_signed
Instrument(s) of creation or modification of charge;-03032020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-03032020
Optional Attachment-(1)-03032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200303
Instrument(s) of creation or modification of charge;-30012020
Optional Attachment-(1)-30012020
Form CHG-1-30012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form MGT-7-05012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
Form AOC-4(XBRL)-04122019_signed
Copy of written consent given by auditor-30112019
Copy of the intimation sent by company-30112019
Copy of resolution passed by the company-30112019
Form CHG-1-17112019_signed
Optional Attachment-(1)-23102019
Instrument(s) of creation or modification of charge;-23102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191023
Instrument(s) of creation or modification of charge;-22102019
Optional Attachment-(1)-22102019
Form CHG-1-22102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191022
Letter of the charge holder stating that the amount has been satisfied-17092019
Form CHG-4-17092019_signed
Instrument(s) of creation or modification of charge;-07092019
Form CHG-1-07092019_signed