Company Information

CIN
Status
Date of Incorporation
11 August 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
8,500,000

Directors

Nirav Pramod Modi
Nirav Pramod Modi
Director/Designated Partner
almost 3 years ago
Sirajuddin Babu Khan
Sirajuddin Babu Khan
Director
over 22 years ago
Ashish Pramod Modi
Ashish Pramod Modi
Director/Designated Partner
over 28 years ago
Rupali Ashish Modi .
Rupali Ashish Modi .
Director/Designated Partner
over 28 years ago

Past Directors

Misbahuddin Babu Khan
Misbahuddin Babu Khan
Director
over 28 years ago
Mohammed Bashiruddin Babukhan
Mohammed Bashiruddin Babukhan
Director
over 28 years ago

Charges

66 Crore
16 January 2018
Kotak Mahindra Prime Limited
2 Crore
19 July 2014
Hdfc Bank Limited
21 Crore
02 April 2011
Hdfc Bank Limited
6 Crore
22 September 2010
Hdfc Bank Limited
19 Crore
06 September 2010
Hdfc Bank Limited
1 Crore
24 March 2008
Hdfc Bank Limited
14 Crore
02 June 2003
Syndicate Bank
5 Lak
08 June 2001
Syndicate Bank
41 Lak
06 February 2008
Icici Bank Limited
4 Crore
23 February 2005
Syndicate Bank
40 Lak
11 May 2023
Others
0
28 September 2022
Others
0
28 September 2022
Others
0
19 September 2022
Hdfc Bank Limited
0
24 March 2008
Hdfc Bank Limited
0
19 July 2014
Hdfc Bank Limited
0
22 September 2010
Hdfc Bank Limited
0
02 April 2011
Hdfc Bank Limited
0
08 June 2001
Syndicate Bank
0
06 September 2010
Hdfc Bank Limited
0
06 February 2008
Icici Bank Limited
0
23 February 2005
Syndicate Bank
0
02 June 2003
Syndicate Bank
0
16 January 2018
Others
0
11 May 2023
Others
0
28 September 2022
Others
0
28 September 2022
Others
0
19 September 2022
Hdfc Bank Limited
0
24 March 2008
Hdfc Bank Limited
0
19 July 2014
Hdfc Bank Limited
0
22 September 2010
Hdfc Bank Limited
0
02 April 2011
Hdfc Bank Limited
0
08 June 2001
Syndicate Bank
0
06 September 2010
Hdfc Bank Limited
0
06 February 2008
Icici Bank Limited
0
23 February 2005
Syndicate Bank
0
02 June 2003
Syndicate Bank
0
16 January 2018
Others
0

Documents

Instrument(s) of creation or modification of charge;-27112020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201127
Form DPT-3-12082020-signed
Auditor?s certificate-16062020
Optional Attachment-(1)-29102019
List of share holders, debenture holders;-29102019
Copy of MGT-8-29102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form AOC-4(XBRL)-29102019_signed
Form MGT-7-29102019_signed
Form ADT-1-10042019_signed
Copy of written consent given by auditor-10042019
Copy of the intimation sent by company-10042019
Copy of resolution passed by the company-10042019
Form MGT-14-19022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022019
Optional Attachment-(1)-27102018
List of share holders, debenture holders;-27102018
Copy of MGT-8-27102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Form AOC-4(XBRL)-27102018_signed
Form MGT-7-27102018_signed
Form CHG-1-02082018_signed
Instrument(s) of creation or modification of charge;-02082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180802
Form CHG-1-11052018_signed
Optional Attachment-(1)-11052018
Instrument(s) of creation or modification of charge;-11052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180511