Company Information

CIN
Status
Date of Incorporation
25 November 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

Supraja Mumparala
Supraja Mumparala
Director/Designated Partner
about 2 years ago
Venkata Ramesh Babu Gonuguntla
Venkata Ramesh Babu Gonuguntla
Director
about 2 years ago
Kasinath Kyasa
Kasinath Kyasa
Director/Designated Partner
over 2 years ago
Kalpesh Vimal Jain
Kalpesh Vimal Jain
Director/Designated Partner
about 6 years ago
Sravana Sandhya Yenuga
Sravana Sandhya Yenuga
Director/Designated Partner
almost 10 years ago
Kavitha Sadipiralla
Kavitha Sadipiralla
Director
almost 11 years ago
Venkata Sujatha Potti
Venkata Sujatha Potti
Director/Designated Partner
almost 11 years ago
Venkasamba Padmavathi Tiruveedhula
Venkasamba Padmavathi Tiruveedhula
Director
almost 11 years ago
Suvarna Seerna
Suvarna Seerna
Director/Designated Partner
almost 11 years ago
Malathi Lakshmi Kumari Potti
Malathi Lakshmi Kumari Potti
Director/Designated Partner
almost 11 years ago
Raja Mouli Seerna
Raja Mouli Seerna
Director
about 11 years ago
Venkateswarlu Potti
Venkateswarlu Potti
Director
about 11 years ago

Past Directors

Minal Jain
Minal Jain
Director
almost 11 years ago
Sivarama Krishna Gavini
Sivarama Krishna Gavini
Director
almost 11 years ago
Chakradhar Yalamanchi
Chakradhar Yalamanchi
Director
about 11 years ago

Charges

51 Crore
03 April 2019
Housing Development Finance Corporation Limited
21 Crore
15 November 2017
Housing Development Finance Corporation Limited
30 Crore
01 August 2016
State Bank Of India
65 Crore
01 August 2016
State Bank Of India
0
03 April 2019
Others
0
15 November 2017
Others
0
01 August 2016
State Bank Of India
0
03 April 2019
Others
0
15 November 2017
Others
0
01 August 2016
State Bank Of India
0
03 April 2019
Others
0
15 November 2017
Others
0

Documents

Form DPT-3-28052020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-08122019_signed
Form DIR-12-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form DPT-3-01072019
Form CHG-1-01062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190601
Optional Attachment-(2)-31052019
Optional Attachment-(1)-31052019
Instrument(s) of creation or modification of charge;-31052019
Form DIR-12-18052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15052019
Interest in other entities;-15052019
Optional Attachment-(1)-15052019
Form INC-22-16042019_signed
Copies of the utility bills as mentioned above (not older than two months)-15042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15042019
Copy of board resolution authorizing giving of notice-15042019
Form ADT-1-15032019_signed
Copy of resolution passed by the company-07032019
Copy of written consent given by auditor-07032019
Form ADT-1-22022019_signed
Form MGT-7-22022019_signed
Copy of written consent given by auditor-18022019
Copy of resolution passed by the company-18022019
Optional Attachment-(2)-14022019