Company Information

CIN
Status
Date of Incorporation
14 October 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,513,800
Authorised Capital
50,000,000

Directors

Omprakash Jakhotia
Omprakash Jakhotia
Director/Designated Partner
over 2 years ago
Lata Jakhotia
Lata Jakhotia
Director/Designated Partner
about 33 years ago

Past Directors

Balkishan Jakhotia
Balkishan Jakhotia
Director
about 33 years ago

Charges

89 Crore
26 April 2019
Kotak Mahindra Bank Limited
12 Crore
26 April 2019
Kotak Mahindra Bank Limited
6 Crore
26 April 2019
Kotak Mahindra Bank Limited
5 Crore
26 April 2019
Kotak Mahindra Bank Limited
29 Crore
24 October 2018
Kotak Mahindra Bank Limited
5 Crore
11 January 1994
The A.p. State Financil Corporation
7 Lak
20 February 2001
The A.p. State Financil Corporation
80 Lak
23 July 2002
The A.p. Mahesh Co-oprative Bank Ltd.
1 Crore
19 November 1993
The A.p. Mahesh Co-oprative Bank Ltd.
47 Lak
12 October 1995
The A.p. Mahesh Co-oprative Bank Ltd.
50 Lak
23 August 1997
The A.p. Mahesh Co-oprative Urban Bank Limited
56 Lak
05 January 1994
The A.p. Mahesh Co-oprative Bank Ltd.
10 Lak
26 March 2013
State Bank Of Hyderabad
3 Crore
21 October 2003
State Bank Of Hyderabad
7 Crore
12 May 2009
State Bank Of Hyderabad
2 Crore
21 October 2003
State Bank Of Hyderabad
5 Crore
08 February 2007
Housing Development Finance Corparation Limited
30 Lak
17 July 2021
Kotak Mahindra Bank Limited
30 Crore
26 April 2019
Others
0
26 April 2019
Others
0
24 October 2018
Others
0
29 November 2021
Others
0
29 November 2021
Others
0
29 November 2021
Others
0
29 November 2021
Others
0
17 July 2021
Others
0
26 April 2019
Others
0
26 April 2019
Others
0
21 October 2003
State Bank Of Hyderabad
0
23 August 1997
The A.p. Mahesh Co-oprative Urban Bank Limited
0
12 October 1995
The A.p. Mahesh Co-oprative Bank Ltd.
0
21 October 2003
State Bank Of Hyderabad
0
05 January 1994
The A.p. Mahesh Co-oprative Bank Ltd.
0
12 May 2009
State Bank Of Hyderabad
0
20 February 2001
The A.p. State Financil Corporation
0
11 January 1994
The A.p. State Financil Corporation
0
08 February 2007
Housing Development Finance Corparation Limited
0
26 March 2013
State Bank Of Hyderabad
0
23 July 2002
The A.p. Mahesh Co-oprative Bank Ltd.
0
19 November 1993
The A.p. Mahesh Co-oprative Bank Ltd.
0
26 April 2019
Others
0
26 April 2019
Others
0
24 October 2018
Others
0
29 November 2021
Others
0
29 November 2021
Others
0
29 November 2021
Others
0
29 November 2021
Others
0
17 July 2021
Others
0
26 April 2019
Others
0
26 April 2019
Others
0
21 October 2003
State Bank Of Hyderabad
0
23 August 1997
The A.p. Mahesh Co-oprative Urban Bank Limited
0
12 October 1995
The A.p. Mahesh Co-oprative Bank Ltd.
0
21 October 2003
State Bank Of Hyderabad
0
05 January 1994
The A.p. Mahesh Co-oprative Bank Ltd.
0
12 May 2009
State Bank Of Hyderabad
0
20 February 2001
The A.p. State Financil Corporation
0
11 January 1994
The A.p. State Financil Corporation
0
08 February 2007
Housing Development Finance Corparation Limited
0
26 March 2013
State Bank Of Hyderabad
0
23 July 2002
The A.p. Mahesh Co-oprative Bank Ltd.
0
19 November 1993
The A.p. Mahesh Co-oprative Bank Ltd.
0
26 April 2019
Others
0
26 April 2019
Others
0
24 October 2018
Others
0
29 November 2021
Others
0
29 November 2021
Others
0
29 November 2021
Others
0
29 November 2021
Others
0
17 July 2021
Others
0
26 April 2019
Others
0
26 April 2019
Others
0
21 October 2003
State Bank Of Hyderabad
0
23 August 1997
The A.p. Mahesh Co-oprative Urban Bank Limited
0
12 October 1995
The A.p. Mahesh Co-oprative Bank Ltd.
0
21 October 2003
State Bank Of Hyderabad
0
05 January 1994
The A.p. Mahesh Co-oprative Bank Ltd.
0
12 May 2009
State Bank Of Hyderabad
0
20 February 2001
The A.p. State Financil Corporation
0
11 January 1994
The A.p. State Financil Corporation
0
08 February 2007
Housing Development Finance Corparation Limited
0
26 March 2013
State Bank Of Hyderabad
0
23 July 2002
The A.p. Mahesh Co-oprative Bank Ltd.
0
19 November 1993
The A.p. Mahesh Co-oprative Bank Ltd.
0

Documents

Form DPT-3-25042020-signed
Form AOC-4-15122019_signed
Form MGT-7-15122019_signed
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-27072019
Instrument(s) of creation or modification of charge;-26062019
Form CHG-1-26062019_signed
Optional Attachment-(1)-26062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190626
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form CHG-1-12062019_signed
Optional Attachment-(1)-12062019
Instrument(s) of creation or modification of charge;-12062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190612
Instrument(s) of creation or modification of charge;-04062019
Form CHG-1-04062019_signed
Optional Attachment-(1)-04062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190604
CERTIFICATE OF REGISTRATION OF CHARGE-20190604
Letter of the charge holder stating that the amount has been satisfied-13052019
Form CHG-4-13052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190513
Letter of the charge holder stating that the amount has been satisfied-22022019
Form CHG-4-22022019_signed