Company Information

CIN
Status
Date of Incorporation
24 August 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,100,000
Authorised Capital
1,100,000

Directors

Nageswara Rao Chiluvuru
Nageswara Rao Chiluvuru
Director/Designated Partner
about 20 years ago
Veera Venkata Siva Prasad Aala
Veera Venkata Siva Prasad Aala
Director/Designated Partner
over 21 years ago

Charges

0
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
05 October 2012
Axis Bank Limited
50 Crore
29 September 2009
Andhra Bank
100 Crore
20 September 2009
Bank Of Maharashtra
50 Crore
05 October 2017
Others
0
05 October 2017
Others
0
27 February 2018
Others
0
29 September 2009
Andhra Bank
0
03 July 2015
Jm Financial Products Limited
0
15 November 2014
Axis Trustee Services Limited
0
05 October 2012
Axis Bank Limited
0
15 November 2014
Axis Trustee Services Limited
0
20 September 2009
Bank Of Maharashtra
0
05 October 2017
Others
0
05 October 2017
Others
0
27 February 2018
Others
0
29 September 2009
Andhra Bank
0
03 July 2015
Jm Financial Products Limited
0
15 November 2014
Axis Trustee Services Limited
0
05 October 2012
Axis Bank Limited
0
15 November 2014
Axis Trustee Services Limited
0
20 September 2009
Bank Of Maharashtra
0
05 October 2017
Others
0
05 October 2017
Others
0
27 February 2018
Others
0
29 September 2009
Andhra Bank
0
03 July 2015
Jm Financial Products Limited
0
15 November 2014
Axis Trustee Services Limited
0
05 October 2012
Axis Bank Limited
0
15 November 2014
Axis Trustee Services Limited
0
20 September 2009
Bank Of Maharashtra
0

Documents

Form DPT-3-05022021-signed
Form DPT-3-30072020-signed
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form AOC-4-29112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form BEN - 2-21092019_signed
Declaration under section 90-21092019
Form DPT-3-11092019
Letter of the charge holder stating that the amount has been satisfied-09082019
Form CHG-4-09082019_signed
Directors report as per section 134(3)-12102018
Form AOC-4-13102018_signed
List of share holders, debenture holders;-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Directors report as per section 134(3)-12102018
Form MGT-7-12102018_signed
Instrument(s) of creation or modification of charge;-25092018
Form CHG-1-25092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180925
Form CHG-4-02082018_signed
Letter of the charge holder stating that the amount has been satisfied-02082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180802
Form CHG-1-19052018_signed
Instrument(s) of creation or modification of charge;-19052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180519
Form CHG-4-09032018_signed
Letter of the charge holder stating that the amount has been satisfied-09032018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022018