Company Information

CIN
Status
Date of Incorporation
19 March 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
11,530,210
Authorised Capital
13,000,000

Directors

Nidhi Ghuman
Nidhi Ghuman
Director/Designated Partner
about 2 years ago
Selvaraj Rajapandian
Selvaraj Rajapandian
Director/Designated Partner
over 2 years ago
Rengasamy Selvaraj
Rengasamy Selvaraj
Director/Designated Partner
over 12 years ago

Charges

6 Crore
14 December 2018
Yes Bank Limited
27 Lak
22 September 2017
Icici Bank Limited
8 Lak
08 September 2017
Icici Bank Limited
3 Lak
23 June 2017
Reliance Commercial Finance Limited
18 Lak
14 June 2017
Icici Bank Limited
6 Lak
22 June 2016
Bmw India Financial Services Private Limited
44 Lak
30 January 2016
Dcb Bank Limited
3 Crore
20 August 2015
Volkswagen Finance Private Limited
7 Lak
17 August 2015
Hdfc Bank Limited
6 Lak
01 February 2021
Icici Bank Limited
5 Crore
14 June 2017
Others
0
01 February 2021
Others
0
08 September 2017
Others
0
30 January 2016
Others
0
22 June 2016
Others
0
23 June 2017
Others
0
20 August 2015
Volkswagen Finance Private Limited
0
17 August 2015
Hdfc Bank Limited
0
14 December 2018
Yes Bank Limited
0
22 September 2017
Others
0
14 June 2017
Others
0
01 February 2021
Others
0
08 September 2017
Others
0
30 January 2016
Others
0
22 June 2016
Others
0
23 June 2017
Others
0
20 August 2015
Volkswagen Finance Private Limited
0
17 August 2015
Hdfc Bank Limited
0
14 December 2018
Yes Bank Limited
0
22 September 2017
Others
0
14 June 2017
Others
0
01 February 2021
Others
0
08 September 2017
Others
0
30 January 2016
Others
0
22 June 2016
Others
0
23 June 2017
Others
0
20 August 2015
Volkswagen Finance Private Limited
0
17 August 2015
Hdfc Bank Limited
0
14 December 2018
Yes Bank Limited
0
22 September 2017
Others
0
14 June 2017
Others
0
01 February 2021
Others
0
08 September 2017
Others
0
30 January 2016
Others
0
22 June 2016
Others
0
23 June 2017
Others
0
20 August 2015
Volkswagen Finance Private Limited
0
17 August 2015
Hdfc Bank Limited
0
14 December 2018
Yes Bank Limited
0
22 September 2017
Others
0
14 June 2017
Others
0
01 February 2021
Others
0
08 September 2017
Others
0
30 January 2016
Others
0
22 June 2016
Others
0
23 June 2017
Others
0
20 August 2015
Volkswagen Finance Private Limited
0
17 August 2015
Hdfc Bank Limited
0
14 December 2018
Yes Bank Limited
0
22 September 2017
Others
0
14 June 2017
Others
0
01 February 2021
Others
0
08 September 2017
Others
0
30 January 2016
Others
0
22 June 2016
Others
0
23 June 2017
Others
0
20 August 2015
Volkswagen Finance Private Limited
0
17 August 2015
Hdfc Bank Limited
0
14 December 2018
Yes Bank Limited
0
22 September 2017
Others
0

Documents

Form DPT-3-14082020-signed
Letter of the charge holder stating that the amount has been satisfied-09032020
Form CHG-4-09032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200309
Form CHG-4-04032020_signed
Letter of the charge holder stating that the amount has been satisfied-04032020
Form CHG-4-28122019_signed
Letter of the charge holder stating that the amount has been satisfied-28122019
Form AOC-4-24112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Form ADT-1-20112019_signed
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Auditor?s certificate-30062019
Form DPT-3-01072019
Auditor?s certificate-01072019
Letter of the charge holder stating that the amount has been satisfied-19022019
Form CHG-4-19022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190219
Form INC-22-25012019_signed
Copies of the utility bills as mentioned above (not older than two months)-25012019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25012019
Copy of board resolution authorizing giving of notice-25012019
Form CHG-1-07012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190107