Company Information

CIN
Status
Date of Incorporation
31 March 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
50,041,170
Authorised Capital
117,500,000

Directors

Gavva Abhinav Ram Reddy
Gavva Abhinav Ram Reddy
Director/Designated Partner
over 2 years ago
Amarender Reddy Gavva
Amarender Reddy Gavva
Individual Subscriber
about 7 years ago
Purushotam Kalakala
Purushotam Kalakala
Director
about 10 years ago
Rekha Reddy Gavva
Rekha Reddy Gavva
Director
over 19 years ago

Charges

1,033 Crore
02 July 2019
Vistra Itcl (india) Limited
513 Crore
14 September 2017
Housing Development Finance Corporation Limited
330 Crore
15 April 2015
Indian Overseas Bank
47 Lak
10 April 2008
Indian Overseas Bank
20 Lak
19 June 2015
Icici Bank Limited
30 Crore
19 June 2015
Icici Bank Limited
30 Crore
01 February 2016
Hdfc Bank Limited
2 Crore
14 December 2006
Indian Oversean Bank
25 Crore
28 January 2005
Indian Overseas Bank Ltd
15 Crore
05 August 2020
Bajaj Housing Finance Limited
23 Crore
23 May 2020
Bajaj Housing Finance Limited
80 Crore
20 February 2020
Vistra Itcl (india) Limited
16 Crore
21 January 2020
Vistra Itcl (india) Limited
34 Crore
13 November 2019
Vistra Itcl (india) Limited
35 Crore
03 December 2021
Others
0
13 November 2019
Others
0
14 September 2017
Others
0
02 July 2019
Others
0
23 May 2020
Others
0
05 August 2020
Others
0
20 February 2020
Others
0
21 January 2020
Others
0
10 April 2008
Indian Overseas Bank
0
15 April 2015
Indian Overseas Bank
0
28 January 2005
Indian Overseas Bank Ltd
0
01 February 2016
Hdfc Bank Limited
0
19 June 2015
Icici Bank Limited
0
19 June 2015
Icici Bank Limited
0
14 December 2006
Indian Oversean Bank
0
03 December 2021
Others
0
13 November 2019
Others
0
14 September 2017
Others
0
02 July 2019
Others
0
23 May 2020
Others
0
05 August 2020
Others
0
20 February 2020
Others
0
21 January 2020
Others
0
10 April 2008
Indian Overseas Bank
0
15 April 2015
Indian Overseas Bank
0
28 January 2005
Indian Overseas Bank Ltd
0
01 February 2016
Hdfc Bank Limited
0
19 June 2015
Icici Bank Limited
0
19 June 2015
Icici Bank Limited
0
14 December 2006
Indian Oversean Bank
0
03 December 2021
Others
0
13 November 2019
Others
0
14 September 2017
Others
0
02 July 2019
Others
0
23 May 2020
Others
0
05 August 2020
Others
0
20 February 2020
Others
0
21 January 2020
Others
0
10 April 2008
Indian Overseas Bank
0
15 April 2015
Indian Overseas Bank
0
28 January 2005
Indian Overseas Bank Ltd
0
01 February 2016
Hdfc Bank Limited
0
19 June 2015
Icici Bank Limited
0
19 June 2015
Icici Bank Limited
0
14 December 2006
Indian Oversean Bank
0

Documents

Optional Attachment-(1)-10102020
Instrument(s) of creation or modification of charge;-10102020
Form CHG-1-10102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201010
Notice of resignation;-25062020
Evidence of cessation;-25062020
Form DIR-12-25062020_signed
Form DPT-3-08062020-signed
Form CHG-1-23032020_signed
Optional Attachment-(1)-23032020
Instrument(s) of creation or modification of charge;-23032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200323
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200323
Optional Attachment-(1)-21032020
Instrument(s) of creation or modification of charge;-21032020
Form CHG-1-21032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200321
XBRL document in respect Consolidated financial statement-29022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29022020
Form AOC-4(XBRL)-29022020_signed
Optional Attachment-(1)-24012020
Form CHG-1-24012020_signed
Instrument(s) of creation or modification of charge;-24012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200124
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form CHG-1-17122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191216
Instrument(s) of creation or modification of charge;-13122019
Optional Attachment-(1)-13122019