Company Information

CIN
Status
Date of Incorporation
09 October 1980
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
77,461,000
Authorised Capital
100,000,000

Directors

Krishna Veni Yerramilli
Krishna Veni Yerramilli
Director/Designated Partner
over 2 years ago
Ramachandra Prasad Attaluri
Ramachandra Prasad Attaluri
Director/Designated Partner
about 4 years ago
Lalithya Poorna Yerramilli
Lalithya Poorna Yerramilli
Director/Designated Partner
almost 27 years ago

Past Directors

Venkata Prasanth Yerramilli
Venkata Prasanth Yerramilli
Director
almost 5 years ago
Srirama Venkata Rao Yerramilli
Srirama Venkata Rao Yerramilli
Director
about 12 years ago
Pendyala Ramarau
Pendyala Ramarau
Director
about 17 years ago
Yerramilli Venkata Lalitha Devi
Yerramilli Venkata Lalitha Devi
Director
almost 27 years ago
Sriramprasad Chirala
Sriramprasad Chirala
Director
over 37 years ago

Charges

9 Crore
05 June 2018
Pnb Housing Finance Limited
43 Lak
30 October 2017
State Bank Of India
1 Crore
21 October 2016
Kotak Mahindra Bank Limited
7 Crore
10 September 2015
Reliance Capital Ltd
5 Crore
06 January 2014
Indiabulls Housing Finance Limited
76 Lak
17 November 2013
Indiabulls Housing Finance Limited
3 Crore
30 April 2008
Hdfc Bank Limited
7 Crore
21 October 2016
Others
0
30 October 2017
State Bank Of India
0
16 December 2021
Others
0
05 June 2018
Others
0
10 September 2015
Reliance Capital Ltd
0
30 April 2008
Hdfc Bank Limited
0
17 November 2013
Indiabulls Housing Finance Limited
0
06 January 2014
Indiabulls Housing Finance Limited
0
21 October 2016
Others
0
30 October 2017
State Bank Of India
0
16 December 2021
Others
0
05 June 2018
Others
0
10 September 2015
Reliance Capital Ltd
0
30 April 2008
Hdfc Bank Limited
0
17 November 2013
Indiabulls Housing Finance Limited
0
06 January 2014
Indiabulls Housing Finance Limited
0

Documents

Form AOC-4(XBRL)-06032021_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-28092020
Optional Attachment-(1)-28092020
Interest in other entities;-19062020
Evidence of cessation;-19062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062020
Notice of resignation;-19062020
Form DIR-12-19062020_signed
Optional Attachment-(1)-19062020
Form DPT-3-24052020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Evidence of cessation;-18092019
Form DIR-12-18092019_signed
Notice of resignation;-18092019
Form DPT-3-30062019
Optional Attachment-(1)-12062019
Form DIR-12-12062019_signed
Optional Attachment-(2)-12062019
Form ADT-1-11052019_signed
Copy of written consent given by auditor-11052019
Copy of resolution passed by the company-11052019
Form AOC-4(XBRL)-17122018_signed
List of share holders, debenture holders;-16122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122018
XBRL document in respect Consolidated financial statement-16122018
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-16122018
Form MGT-7-16122018_signed
Form CHG-1-30092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180828