Company Information

CIN
Status
Date of Incorporation
27 March 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
825,000,000
Authorised Capital
900,000,000

Directors

Neelam Sundar
Neelam Sundar
Director/Designated Partner
over 2 years ago
Srinivasa Rao Veeranki
Srinivasa Rao Veeranki
Director/Designated Partner
over 3 years ago
Venkat Dilip Chavan Mude
Venkat Dilip Chavan Mude
Director/Designated Partner
almost 4 years ago
Venkatesh .
Venkatesh .
Director
almost 5 years ago
Karru Koteswara Rao
Karru Koteswara Rao
Director/Designated Partner
about 6 years ago

Past Directors

. Anusuya
. Anusuya
Additional Director
almost 5 years ago
Shruthi Bangalore Gururaj
Shruthi Bangalore Gururaj
Additional Director
almost 5 years ago
Dasari Deepthi
Dasari Deepthi
Director
about 6 years ago
Katuri Srinivasulu
Katuri Srinivasulu
Director
about 12 years ago
Sandeep Bhupathiraju
Sandeep Bhupathiraju
Director
over 13 years ago
Ravi Kanth Karinki
Ravi Kanth Karinki
Director
over 13 years ago

Charges

0
01 August 2015
Dewan Housing Finance Corporation Limited
38 Crore
01 August 2015
Dewan Housing Finance Corporation Limited
0
01 August 2015
Dewan Housing Finance Corporation Limited
0
01 August 2015
Dewan Housing Finance Corporation Limited
0

Documents

Form MGT-7-02102020_signed
List of share holders, debenture holders;-28092020
Evidence of cessation;-19042019
Form DIR-12-19042019_signed
Notice of resignation;-19042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Optional Attachment-(1)-17042019
Form DIR-12-17042019_signed
Form MGT-7-13072018_signed
List of share holders, debenture holders;-11072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03072018
Form AOC-4(XBRL)-03072018_signed
Form MGT-14-30052017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30052017
Optional Attachment-(1)-30052017
Letter of appointment;-30052017
Form DIR-12-30052017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Form_AOC4-XBRL_Druthi_2016_Final-123-F12_NSARADA79_20161129235633.pdf-29112016
Form MGT-14-25112016_signed
Form MGT-14-24112016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112016
Form MR-1-23112016-signed
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18112016
Copy of shareholders resolution-18112016
Copy of board resolution-18112016
Form MGT-14-16112016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16112016