Company Information

CIN
Status
Date of Incorporation
03 September 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Veera Venkata Siva Prasad Aala
Veera Venkata Siva Prasad Aala
Director/Designated Partner
about 10 years ago
Mahesh Dokku
Mahesh Dokku
Director/Designated Partner
about 20 years ago

Past Directors

Narayana Rao Gadupudi
Narayana Rao Gadupudi
Additional Director
almost 15 years ago
Surapaneni Murali Sri
Surapaneni Murali Sri
Director
over 21 years ago

Charges

354 Crore
15 June 2017
State Bank Of India
118 Crore
11 January 2016
Axis Bank Limited
6 Crore
16 December 2014
Canara Bank
229 Crore
27 February 2018
Indiabulls Housing Finance Limited
70 Crore
15 November 2014
Axis Trustee Services Limited
200 Crore
15 November 2014
Axis Trustee Services Limited
350 Crore
05 October 2017
Jm Financial Capital Limited
20 Crore
05 October 2017
Jm Financial Capital Limited
20 Crore
03 July 2015
Jm Financial Products Limited
40 Crore
22 October 2011
Axis Bank Limited
60 Crore
16 November 2014
Canara Bank
229 Crore
02 March 2023
Idbi Trusteeship Services Limited
0
02 March 2023
Idbi Trusteeship Services Limited
0
16 December 2014
Idbi Trusteeship Services Limited
0
27 February 2018
Others
0
05 October 2017
Others
0
05 October 2017
Others
0
15 June 2017
State Bank Of India
0
15 November 2014
Axis Trustee Services Limited
0
15 November 2014
Axis Trustee Services Limited
0
16 November 2014
Canara Bank
0
03 July 2015
Jm Financial Products Limited
0
11 January 2016
Axis Bank Limited
0
22 October 2011
Axis Bank Limited
0
02 March 2023
Idbi Trusteeship Services Limited
0
02 March 2023
Idbi Trusteeship Services Limited
0
16 December 2014
Idbi Trusteeship Services Limited
0
27 February 2018
Others
0
05 October 2017
Others
0
05 October 2017
Others
0
15 June 2017
State Bank Of India
0
15 November 2014
Axis Trustee Services Limited
0
15 November 2014
Axis Trustee Services Limited
0
16 November 2014
Canara Bank
0
03 July 2015
Jm Financial Products Limited
0
11 January 2016
Axis Bank Limited
0
22 October 2011
Axis Bank Limited
0
02 March 2023
Idbi Trusteeship Services Limited
0
02 March 2023
Idbi Trusteeship Services Limited
0
16 December 2014
Idbi Trusteeship Services Limited
0
27 February 2018
Others
0
05 October 2017
Others
0
05 October 2017
Others
0
15 June 2017
State Bank Of India
0
15 November 2014
Axis Trustee Services Limited
0
15 November 2014
Axis Trustee Services Limited
0
16 November 2014
Canara Bank
0
03 July 2015
Jm Financial Products Limited
0
11 January 2016
Axis Bank Limited
0
22 October 2011
Axis Bank Limited
0

Documents

Form DPT-3-20012021-signed
Approval letter for extension of AGM;-25122020
Form MGT-7-26122020_signed
List of share holders, debenture holders;-25122020
Approval letter for extension of AGM;-25122020
Approval letter of extension of financial year or AGM-03122020
Directors report as per section 134(3)-03122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122020
Form AOC-4-03122020_signed
Form DPT-3-19062020-signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form AOC-4-30102019_signed
Form BEN - 2-16092019_signed
Declaration under section 90-16092019
Form CHG-4-09082019_signed
Letter of the charge holder stating that the amount has been satisfied-09082019
Form DPT-3-29072019-signed
Auditor?s certificate-27072019
Instrument(s) of creation or modification of charge;-29092018
Form CHG-1-29092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180929
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092018
List of share holders, debenture holders;-21092018
Directors report as per section 134(3)-21092018
Form AOC-4-21092018_signed
Form MGT-7-21092018_signed
Letter of the charge holder stating that the amount has been satisfied-02082018