Company Information

CIN
Status
Date of Incorporation
09 June 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
240,101,000
Authorised Capital
300,000,000

Directors

Deepak Kumar Gopalani
Deepak Kumar Gopalani
Director/Designated Partner
over 2 years ago
Jampana Venkata Satyadurgaprasada Raju
Jampana Venkata Satyadurgaprasada Raju
Director/Designated Partner
over 2 years ago
Veerabhdra Rao Teeparti
Veerabhdra Rao Teeparti
Director/Designated Partner
over 2 years ago
Pasupuleti Jagannadarao
Pasupuleti Jagannadarao
Director/Designated Partner
over 2 years ago
Renuka Beniwal
Renuka Beniwal
Company Secretary
over 4 years ago
Purushotham Choppakatla
Purushotham Choppakatla
Director
over 14 years ago
Mahesh Kolli
Mahesh Kolli
Director
over 15 years ago
Anil Kumar Chalamalasetty .
Anil Kumar Chalamalasetty .
Director
over 15 years ago

Past Directors

Gunjan Kaur Duggal
Gunjan Kaur Duggal
Company Secretary
over 5 years ago

Charges

239 Crore
11 July 2018
Hdfc Bank Limited
20 Crore
07 October 2016
Hdfc Bank Limited
80 Crore
07 October 2016
Hdfc Bank Limited
114 Crore
02 July 2015
Hdfc Bank Limited
105 Crore
25 March 2011
Il & Fs Trust Company Limited
186 Crore
07 October 2016
Hdfc Bank Limited
0
07 October 2016
Hdfc Bank Limited
0
02 July 2015
Hdfc Bank Limited
0
11 July 2018
Hdfc Bank Limited
0
25 March 2011
Il & Fs Trust Company Limited
0
07 October 2016
Hdfc Bank Limited
0
07 October 2016
Hdfc Bank Limited
0
02 July 2015
Hdfc Bank Limited
0
11 July 2018
Hdfc Bank Limited
0
25 March 2011
Il & Fs Trust Company Limited
0
07 October 2016
Hdfc Bank Limited
0
07 October 2016
Hdfc Bank Limited
0
02 July 2015
Hdfc Bank Limited
0
11 July 2018
Hdfc Bank Limited
0
25 March 2011
Il & Fs Trust Company Limited
0

Documents

Form DPT-3-11022021-signed
List of share holders, debenture holders;-28122020
Copy of MGT-8-28122020
Form MGT-7-28122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122020
Optional Attachment-(1)-02122020
Form AOC-4(XBRL)-02122020_signed
Form DIR-12-27112020_signed
Optional Attachment-(1)-27112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112020
Evidence of cessation;-06112020
Form DIR-12-06112020_signed
Optional Attachment-(1)-06112020
Form ADT-1-13102020_signed
Copy of resolution passed by the company-13102020
Copy of written consent given by auditor-13102020
Declaration by first director-26052020
Form DIR-12-26052020_signed
Optional Attachment-(1)-26052020
Form MGT-7-24122019_signed
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form DPT-3-07112019-signed
Optional Attachment-(1)-21102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
Form AOC-4(XBRL)-21102019_signed
Evidence of cessation;-18102019
Form DIR-12-18102019_signed
Optional Attachment-(1)-18102019
Form CHG-4-25092019_signed