Company Information

CIN
Status
Date of Incorporation
10 October 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Sirimanasa Vuppu
Sirimanasa Vuppu
Director
about 19 years ago
Padmaiah Vuppu
Padmaiah Vuppu
Director/Designated Partner
about 19 years ago

Charges

99 Crore
15 November 2018
Housing Development Finance Corporation Limited
24 Crore
05 September 2017
Housing Development Finance Corporation Limited
23 Crore
11 July 2016
Housing Development Finance Corporation Limited
13 Crore
17 June 2015
Housing Development Finance Corporation Limited
16 Crore
12 November 2013
Housing Development Finance Corporation Limited
10 Crore
22 October 2012
Housing Development Finance Corporation Limited
5 Crore
23 January 2012
Housing Development Finance Corporation Limited
8 Crore
23 January 2012
Housing Development Finance Corporation Limited
0
15 November 2018
Others
0
05 September 2017
Others
0
12 November 2013
Housing Development Finance Corporation Limited
0
22 October 2012
Housing Development Finance Corporation Limited
0
11 July 2016
Others
0
17 June 2015
Housing Development Finance Corporation Limited
0
23 January 2012
Housing Development Finance Corporation Limited
0
15 November 2018
Others
0
05 September 2017
Others
0
12 November 2013
Housing Development Finance Corporation Limited
0
22 October 2012
Housing Development Finance Corporation Limited
0
11 July 2016
Others
0
17 June 2015
Housing Development Finance Corporation Limited
0
23 January 2012
Housing Development Finance Corporation Limited
0
15 November 2018
Others
0
05 September 2017
Others
0
12 November 2013
Housing Development Finance Corporation Limited
0
22 October 2012
Housing Development Finance Corporation Limited
0
11 July 2016
Others
0
17 June 2015
Housing Development Finance Corporation Limited
0

Documents

Form CHG-1-17022021_signed
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Form MGT-7-15102020_signed
Form AOC-4-15102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102020
List of share holders, debenture holders;-10102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10102020
Directors report as per section 134(3)-10102020
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Optional Attachment-(1)-04022019
Optional Attachment-(2)-04022019
Instrument(s) of creation or modification of charge;-04022019
Form CHG-1-04022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190204
List of share holders, debenture holders;-29062018
Approval letter of extension of financial year or AGM-29062018
Directors report as per section 134(3)-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Form MGT-7-29062018_signed
Form AOC-4-29062018_signed
Form 23AC-21032018_signed
Form MGT-7-21032018_signed
Form AOC-4-21032018_signed
Optional Attachment-(1)-16032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-16032018