Company Information

CIN
Status
Date of Incorporation
06 February 1992
State / ROC
Bangalore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 September 2020
Paid Up Capital
18,495,251,090
Authorised Capital
30,000,000,000

Directors

Subba Rao Amarthaluru
Subba Rao Amarthaluru
Director
about 4 years ago
Buchisanyasi Raju Grandhi
Buchisanyasi Raju Grandhi
Director
over 7 years ago
Kiran Kumar Grandhi
Kiran Kumar Grandhi
Managing Director
over 14 years ago
Srinivas Bommidala
Srinivas Bommidala
Managing Director
over 14 years ago

Charges

1,631 Crore
06 November 2018
Hdfc Bank Limited
110 Crore
02 August 2017
Axis Trustee Services Limited
1,430 Crore
29 April 2014
Icici Bank Limited
4 Crore
30 October 2013
Axis Trustee Services Limited
500 Crore
02 February 2015
Idbi Trusteeship Services Limited
2,076 Crore
25 May 2015
Axis Bank Limited
168 Crore
17 March 2021
The Hongkong And Shanghai Banking Corporation Limited
91 Crore
30 December 2019
Catalyst Trusteeship Limited
650 Crore
30 January 2020
Catalyst Trusteeship Limited
220 Crore
30 December 2019
Catalyst Trusteeship Limited
800 Crore
30 December 2019
Catalyst Trusteeship Limited
541 Crore
30 December 2019
Catalyst Trusteeship Limited
315 Crore

Documents

Form CHG-9-07012021-signed
Certificate of Registration for Modification of charge-20210107
List of share holders, debenture holders;-26122020
Copy of MGT-8-26122020
Optional Attachment-(1)-26122020
Form MGT-7-26122020_signed
Form PAS-3-24122020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24122020
Copy of Board or Shareholders? resolution-24122020
Complete record of private placement offers and acceptances in Form PAS-5.-24122020
Form PAS-6-22122020_signed
Optional Attachment-(1)-22122020
Instrument of creation or modification of charge-21122020
Form MGT-14-19122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122020
Form MSME FORM I-16122020_signed
Statement of Subsidiary/Associate companies/Joint Ventures: Form AOC -1-10122020
Supplementary or Test audit report under section 143-10122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Secretarial Audit Report-10122020
Optional Attachment-(1)-10122020
Form AOC-4 CFS NBFC(Ind AS)-10122020_signed
Form CHG-9-09122020-signed
Certificate of Registration for Modification of charge-20201209
Form CHG-9-08122020-signed
Certificate of Registration for Modification of charge-20201208
Statement of Subsidiaries as per section 129 - Form AOC-1-07122020
Copy of Financial Statements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Details of other Entity(s)-07122020
Secretarial Audit Report-07122020