Company Information

CIN
Status
Date of Incorporation
02 December 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
26 September 2017
Paid Up Capital
500,000
Authorised Capital
500,000,000

Directors

Aniyath Shivraman Nair
Aniyath Shivraman Nair
Director/Designated Partner
about 9 years ago
Dhanesh Vrajlal Sheth
Dhanesh Vrajlal Sheth
Director
about 12 years ago
Chukkapalli Suresh
Chukkapalli Suresh
Director
about 21 years ago
Mehul Chinubhai Choksi
Mehul Chinubhai Choksi
Director
about 21 years ago

Past Directors

Milind Anant Limaye
Milind Anant Limaye
Director
about 11 years ago
Sudhirbhai Ambalal Mehta
Sudhirbhai Ambalal Mehta
Director
about 12 years ago
Sailesh Radhakishan Goyal
Sailesh Radhakishan Goyal
Additional Director
about 16 years ago
Priti Mehul Choksi
Priti Mehul Choksi
Additional Director
about 16 years ago
Abhishek Suresh Gupta
Abhishek Suresh Gupta
Additional Director
about 16 years ago
Gopalakrisshnan Naiir
Gopalakrisshnan Naiir
Director
over 18 years ago

Charges

540 Crore
06 July 2013
Axis Trustee Services Limited
100 Crore
18 November 2011
Idbi Trusteeship Services Limited
315 Crore
06 January 2010
Axis Trustee Services Limited
125 Crore
06 January 2010
Axis Trustee Services Limited
0
06 July 2013
Axis Trustee Services Limited
0
18 November 2011
Idbi Trusteeship Services Limited
0
06 January 2010
Axis Trustee Services Limited
0
06 July 2013
Axis Trustee Services Limited
0
18 November 2011
Idbi Trusteeship Services Limited
0
06 January 2010
Axis Trustee Services Limited
0
06 July 2013
Axis Trustee Services Limited
0
18 November 2011
Idbi Trusteeship Services Limited
0

Documents

Form DIR-11-21092018_signed
Notice of resignation filed with the company-01092018
Proof of dispatch-01092018
Form DIR-11-29032018_signed
Notice of resignation filed with the company-29032018
Proof of dispatch-29032018
Form ADT-3-06032018-signed
Form DIR-11-25022018_signed
Notice of resignation filed with the company-25022018
Proof of dispatch-25022018
Resignation letter-23022018
Optional Attachment-(2)-23112017
List of share holders, debenture holders;-23112017
Optional Attachment-(1)-23112017
Form MGT-7-23112017_signed
Form MGT-6-11072017_signed
-11072017
Optional Attachment-(2)-20042017
Optional Attachment-(1)-20042017
List of share holders, debenture holders;-20042017
Form MGT-7-20042017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112016
Form_AOC4-XBRL_Hyderabad_Gems_-_SIGNED_copy_GITANJALI1_20161116163355.pdf-16112016
Form DIR-12-21102016_signed
Optional Attachment-(1)-20102016
Form DIR-11-17052016_signed
Notice of resignation filed with the company-17052016
Proof of dispatch-17052016
Acknowledgement received from company-17052016
Form MGT-7-120316.OCT