Company Information

CIN
Status
Date of Incorporation
27 May 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Govinda Reddy Allu
Govinda Reddy Allu
Director/Designated Partner
over 2 years ago

Past Directors

Madhu Mandewal .
Madhu Mandewal .
Director
about 7 years ago
Sujatha Gunnamareddy
Sujatha Gunnamareddy
Additional Director
about 8 years ago
Anuradha Vanga
Anuradha Vanga
Director
over 14 years ago
Reddy Venkatrami Vaka
Reddy Venkatrami Vaka
Managing Director
over 14 years ago

Charges

1 Crore
27 October 2016
Tata Capital Housing Finance Limited
10 Crore
01 December 2015
The Eenadu Co-op. Urban Bank Ltd.
70 Lak
29 January 2013
The Karur Vysya Bank Limited
9 Lak
05 February 2021
Aditya Birla Finance Limited
86 Lak
18 April 2019
Axis Bank Limited
59 Lak
27 October 2016
Tata Capital Housing Finance Limited
0
18 April 2019
Axis Bank Limited
0
05 February 2021
Others
0
01 December 2015
The Eenadu Co-op. Urban Bank Ltd.
0
29 January 2013
The Karur Vysya Bank Limited
0
27 October 2016
Tata Capital Housing Finance Limited
0
18 April 2019
Axis Bank Limited
0
05 February 2021
Others
0
01 December 2015
The Eenadu Co-op. Urban Bank Ltd.
0
29 January 2013
The Karur Vysya Bank Limited
0
27 October 2016
Tata Capital Housing Finance Limited
0
18 April 2019
Axis Bank Limited
0
05 February 2021
Others
0
01 December 2015
The Eenadu Co-op. Urban Bank Ltd.
0
29 January 2013
The Karur Vysya Bank Limited
0

Documents

Form ADT-1-26102020_signed
Copy of resolution passed by the company-23102020
Copy of written consent given by auditor-23102020
Optional Attachment-(1)-23102020
Copy of the intimation sent by company-23102020
Form ADT-3-02102020_signed
Form MGT-7-29092020_signed
Resignation letter-28092020
Copy of MGT-8-25092020
List of share holders, debenture holders;-25092020
Form AOC-4-16092020_signed
Directors report as per section 134(3)-15092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15092020
Form DPT-3-28072020-signed
Form CHG-1-10122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191210
Form DPT-3-12082019
Form CHG-4-11072019_signed
Letter of the charge holder stating that the amount has been satisfied-11072019
Form CHG-4-08072019_signed
Letter of the charge holder stating that the amount has been satisfied-08072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190708
Optional Attachment-(1)-19062019
Instrument(s) of creation or modification of charge;-19062019
Form MR-1-18062019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18062019
Copy of shareholders resolution-18062019
Optional Attachment-(2)-18062019
Optional Attachment-(1)-18062019
Evidence of cessation;-04062019