Company Information

CIN
Status
Date of Incorporation
22 July 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
312,795,910
Authorised Capital
400,000,000

Directors

Megha Sarda
Megha Sarda
Director/Designated Partner
about 2 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Harak Chand Pareek
Harak Chand Pareek
Director/Designated Partner
about 7 years ago

Past Directors

Gowri Shankar Gupta
Gowri Shankar Gupta
Ceo(kmp)
about 6 years ago
Manoj Sharma
Manoj Sharma
Cfo(kmp)
over 7 years ago
Oraiyur Nagarajan Narayanasami
Oraiyur Nagarajan Narayanasami
Director
about 12 years ago
Vikas Saroop Saini
Vikas Saroop Saini
Director
over 13 years ago

Charges

139 Crore
30 March 2017
Indian Overseas Bank
102 Crore
10 March 2005
Lic Housing Finance Limited
37 Crore
04 August 2010
Indian Overseas Bank
77 Crore
20 March 2007
Syndicate Bank
65 Crore
04 December 2006
State Bank Of India
75 Crore
10 March 2005
Lic Housing Finance Limited
0
30 March 2017
Indian Overseas Bank
0
04 December 2006
State Bank Of India
0
20 March 2007
Syndicate Bank
0
04 August 2010
Indian Overseas Bank
0
10 March 2005
Lic Housing Finance Limited
0
30 March 2017
Indian Overseas Bank
0
04 December 2006
State Bank Of India
0
20 March 2007
Syndicate Bank
0
04 August 2010
Indian Overseas Bank
0
10 March 2005
Lic Housing Finance Limited
0
30 March 2017
Indian Overseas Bank
0
04 December 2006
State Bank Of India
0
20 March 2007
Syndicate Bank
0
04 August 2010
Indian Overseas Bank
0

Documents

Form ADT-1-18122020_signed
Copy of resolution passed by the company-17122020
Copy of written consent given by auditor-17122020
Form ADT-3-19102020_signed
Resignation letter-19102020
Copy of MGT-8-10092020
List of share holders, debenture holders;-10092020
Form MGT-7-10092020_signed
Form DIR-12-25082020_signed
Optional Attachment-(1)-25082020
Optional Attachment-(2)-25082020
Form DIR-12-19082020_signed
Optional Attachment-(1)-19082020
Evidence of cessation;-19082020
Form DIR-12-14082020_signed
Evidence of cessation;-08082020
Optional Attachment-(1)-08082020
Form MGT-14-25012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012020
Form DIR-12-25012020_signed
Declaration by first director-25012020
Optional Attachment-(1)-24012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012020
Form MGT-7-07012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form MR-1-15122019_signed
Form AOC-4(XBRL)-10122019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29112019
Copy of shareholders resolution-29112019