Company Information

CIN
Status
Date of Incorporation
02 April 1986
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,240,000
Authorised Capital
3,000,000

Directors

Varanasi Manu Reddy
Varanasi Manu Reddy
Director/Designated Partner
over 2 years ago
Varanasi Ramesh Kumar Reddy
Varanasi Ramesh Kumar Reddy
Director/Designated Partner
over 39 years ago

Past Directors

Vasanth Kumar Reddy Varanasi .
Vasanth Kumar Reddy Varanasi .
Director
over 39 years ago

Charges

5 Crore
21 February 2014
Dhanlaxmi Bank Limited
10 Crore
26 May 2003
The Hongkong And Shanghai Banking Corporation Ltd
65 Lak
15 March 2013
Deutsche Bank Ag
9 Crore
25 June 2002
Citibank
1 Crore
21 September 2006
State Bank Of Travancore
24 Crore
14 June 1990
Housing Development Finance Corporation Ltd
45 Lak
16 June 1998
Housing Development Finance Corporation Ltd
2 Crore
17 April 2008
Housing Development Finance Corporation Limited
15 Crore
08 March 2004
Andhra Bank
11 Lak
31 March 2021
Dhanlaxmi Bank Limited
5 Crore
05 July 2023
Hdfc Bank Limited
0
16 February 2023
Hdfc Bank Limited
0
04 November 2022
City Union Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
18 October 2021
Hdfc Bank Limited
0
31 March 2021
Dhanlaxmi Bank Limited
0
21 September 2006
State Bank Of Travancore
0
25 June 2002
Citibank
0
21 February 2014
Dhanlaxmi Bank Limited
0
26 May 2003
The Hongkong And Shanghai Banking Corporation Ltd
0
08 March 2004
Andhra Bank
0
14 June 1990
Housing Development Finance Corporation Ltd
0
16 June 1998
Housing Development Finance Corporation Ltd
0
15 March 2013
Deutsche Bank Ag
0
17 April 2008
Housing Development Finance Corporation Limited
0
05 July 2023
Hdfc Bank Limited
0
16 February 2023
Hdfc Bank Limited
0
04 November 2022
City Union Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
18 October 2021
Hdfc Bank Limited
0
31 March 2021
Dhanlaxmi Bank Limited
0
21 September 2006
State Bank Of Travancore
0
25 June 2002
Citibank
0
21 February 2014
Dhanlaxmi Bank Limited
0
26 May 2003
The Hongkong And Shanghai Banking Corporation Ltd
0
08 March 2004
Andhra Bank
0
14 June 1990
Housing Development Finance Corporation Ltd
0
16 June 1998
Housing Development Finance Corporation Ltd
0
15 March 2013
Deutsche Bank Ag
0
17 April 2008
Housing Development Finance Corporation Limited
0

Documents

Form MGT-7-04042020_signed
List of share holders, debenture holders;-03042020
Form DPT-3-14012020-signed
Form DPT-3-13012020-signed
Form AOC-4-15122019_signed
Form ADT-1-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Form DIR-12-03042019_signed
Evidence of cessation;-01042019
Notice of resignation;-01042019
Form MGT-7-30112018_signed
List of share holders, debenture holders;-26112018
Form MGT-7-26112018
Form AOC-4-08112018_signed
Directors report as per section 134(3)-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Optional Attachment-(1)-02112018
Form DIR-12-06032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022018
Optional Attachment-(1)-27022018
Form AOC-4-02112017_signed
Form MGT-7-02112017_signed
List of share holders, debenture holders;-01112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102017
Directors report as per section 134(3)-30102017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30102017
Form CHG-4-11092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170911