Company Information

CIN
Status
Date of Incorporation
03 January 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
140,000,000
Authorised Capital
140,000,000

Directors

Sailaja Gorla
Sailaja Gorla
Director/Designated Partner
over 2 years ago
Saibabu Gorla
Saibabu Gorla
Director/Designated Partner
over 29 years ago

Registered Trademarks

Jayadarsini Jayadarsini Housing

[Class : 37] Layout Development And Apartment Constructions, Included In Class 37.

Charges

12 Crore
06 October 2009
Kotak Mahindra Bank Limited
6 Lak
23 March 2009
Axis Bank Ltd
2 Crore
24 November 2008
Axis Bank Limited
1 Crore
17 September 2007
Bank Of India
1 Crore
25 August 2006
Uco Bank
19 Lak
29 June 2006
Kotak Mahindra Bank Limited
12 Lak
17 February 2006
Axis Bank Limited
5 Crore
23 July 2004
Uco Bank
1 Crore
30 January 2004
Andhra Pradesh State Financial Corpn.
2 Crore
12 March 2003
Uti Bank Ltd
50 Lak
28 August 2006
Andhra Pradesh State Financial Corporation
5 Crore
25 July 2006
International Asset Reconstruction Company Private Limited
4 Crore
30 August 2008
International Asset Reconstruction Company Private Limited
3 Crore
08 November 2004
State Bank Of India
10 Crore
30 December 2003
Andhra Pradesh State Financial Corpn.
2 Crore
27 February 2004
State Bank Of India
30 Lak
29 June 2006
Kotak Mahindra Bank Limited
0
28 August 2006
Andhra Pradesh State Financial Corporation
0
27 February 2004
State Bank Of India
0
30 December 2003
Andhra Pradesh State Financial Corpn.
0
06 October 2009
Kotak Mahindra Bank Limited
0
23 March 2009
Axis Bank Ltd
0
24 November 2008
Axis Bank Limited
0
17 September 2007
Bank Of India
0
30 January 2004
Andhra Pradesh State Financial Corpn.
0
23 July 2004
Uco Bank
0
08 November 2004
State Bank Of India
0
30 August 2008
International Asset Reconstruction Company Private Limited
0
17 February 2006
Axis Bank Limited
0
25 August 2006
Uco Bank
0
25 July 2006
International Asset Reconstruction Company Private Limited
0
12 March 2003
Uti Bank Ltd
0
29 June 2006
Kotak Mahindra Bank Limited
0
28 August 2006
Andhra Pradesh State Financial Corporation
0
27 February 2004
State Bank Of India
0
30 December 2003
Andhra Pradesh State Financial Corpn.
0
06 October 2009
Kotak Mahindra Bank Limited
0
23 March 2009
Axis Bank Ltd
0
24 November 2008
Axis Bank Limited
0
17 September 2007
Bank Of India
0
30 January 2004
Andhra Pradesh State Financial Corpn.
0
23 July 2004
Uco Bank
0
08 November 2004
State Bank Of India
0
30 August 2008
International Asset Reconstruction Company Private Limited
0
17 February 2006
Axis Bank Limited
0
25 August 2006
Uco Bank
0
25 July 2006
International Asset Reconstruction Company Private Limited
0
12 March 2003
Uti Bank Ltd
0

Documents

Form DPT-3-17022021_signed
Form DPT-3-30012021-signed
Optional Attachment-(1)-13122020
Form AOC-4(XBRL)-13122020_signed
Copy of MGT-8-26092020
List of share holders, debenture holders;-26092020
Form MGT-7-26092020_signed
Form CHG-4-30102019_signed
Letter of the charge holder stating that the amount has been satisfied-30102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191030
Letter of the charge holder stating that the amount has been satisfied-23102019
Form CHG-4-23102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191023
Letter of the charge holder stating that the amount has been satisfied-11062019
Form CHG-4-11062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190611
Form ADT-1-10062019_signed
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Form INC-22-13032019_signed
Copies of the utility bills as mentioned above (not older than two months)-12032019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-12032019
Copy of board resolution authorizing giving of notice-12032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29012019
List of share holders, debenture holders;-29012019
Copy of MGT-8-29012019
Form MGT-7-29012019_signed
Form AOC-4(XBRL)-29012019_signed
XBRL document in respect of balance sheet 10052018 for the financial year ending on 31032011