Company Information

CIN
Status
Date of Incorporation
23 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,368,000
Authorised Capital
4,000,000

Directors

Padmavathi Aspathi
Padmavathi Aspathi
Director/Designated Partner
almost 9 years ago
Goverdhan Reddy Arakala
Goverdhan Reddy Arakala
Director/Designated Partner
almost 9 years ago
Lakshmi Prasanna Aspathi
Lakshmi Prasanna Aspathi
Director/Designated Partner
over 14 years ago
Jithender Aspathi
Jithender Aspathi
Director/Designated Partner
over 14 years ago
Vijayalaxmi Arakala
Vijayalaxmi Arakala
Director/Designated Partner
about 15 years ago
Anand Prakash Aspathi
Anand Prakash Aspathi
Director/Designated Partner
about 15 years ago

Past Directors

Sathyanarayana Nagilla
Sathyanarayana Nagilla
Director
almost 16 years ago

Charges

4 Crore
14 December 2018
Tata Capital Housing Finance Limited
99 Lak
23 March 2017
Hdfc Bank Limited
3 Crore
29 December 2010
Ing Vysya Bank Limited
50 Lak
23 March 2017
Hdfc Bank Limited
0
14 December 2018
Tata Capital Housing Finance Limited
0
29 December 2010
Ing Vysya Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
14 December 2018
Tata Capital Housing Finance Limited
0
29 December 2010
Ing Vysya Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
14 December 2018
Tata Capital Housing Finance Limited
0
29 December 2010
Ing Vysya Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
14 December 2018
Tata Capital Housing Finance Limited
0
29 December 2010
Ing Vysya Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
14 December 2018
Tata Capital Housing Finance Limited
0
29 December 2010
Ing Vysya Bank Limited
0

Documents

Form CHG-1-17122020_signed
Instrument(s) of creation or modification of charge;-17122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Form ADT-1-02102020_signed
Copy of written consent given by auditor-26092020
Copy of the intimation sent by company-26092020
Copy of resolution passed by the company-26092020
Form ADT-3-22092020_signed
Resignation letter-21092020
Form ADT-1-28122019_signed
Optional Attachment-(1)-28122019
Copy of resolution passed by the company-28122019
Copy of the intimation sent by company-28122019
Copy of written consent given by auditor-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-15122019_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
Form CHG-1-19102019_signed
Instrument(s) of creation or modification of charge;-19102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191019
Form PAS-3-02102019_signed
Form MGT-14-02102019_signed
Optional Attachment-(2)-02102019
Copy of Board or Shareholders? resolution-02102019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02102019
Optional Attachment-(1)-02102019
Form AOC-4-30122018_signed