Company Information

CIN
Status
Date of Incorporation
28 January 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
77,391,000
Authorised Capital
120,000,000

Directors

Taher Ali
Taher Ali
Director/Designated Partner
about 16 years ago

Past Directors

Mohammed Abdul Rehman
Mohammed Abdul Rehman
Director
almost 29 years ago
Mohammed Muttur Rehman
Mohammed Muttur Rehman
Director
almost 29 years ago

Charges

538 Crore
31 July 2013
Sbicap Trustee Company Limited
143 Crore
16 August 2010
Alchemist Asset Reconstruction Company Limited
58 Crore
28 April 2010
Alchemist Asset Reconstruction Company Limited
58 Crore
23 March 2009
Cfm Asset Reconstruction Private Limited
76 Crore
29 June 2005
Uti Bank Ltd.
1 Crore
08 November 2004
Alchemist Asset Reconstruction Company Limited
1 Crore
04 January 2003
Icici Bank Ltd.
13 Crore
04 January 2003
Alchemist Asset Reconstruction Company Limited
149 Crore
03 December 2001
Icici Bank Ltd.
12 Crore
14 June 2001
Ivrol Infrastructures & Projects Ltd.
3 Crore
04 October 2000
Bank Of Madura Limited
10 Crore
04 October 2000
Bank Of Madura Limited
10 Crore
10 June 2000
Bank Of Madura Ltd.
65 Lak
04 January 2003
Others
0
28 April 2010
Others
0
16 August 2010
Others
0
23 March 2009
Others
0
08 November 2004
Others
0
31 July 2013
Others
0
29 June 2005
Uti Bank Ltd.
0
04 October 2000
Bank Of Madura Limited
0
10 June 2000
Bank Of Madura Ltd.
0
04 October 2000
Bank Of Madura Limited
0
03 December 2001
Icici Bank Ltd.
0
14 June 2001
Ivrol Infrastructures & Projects Ltd.
0
04 January 2003
Icici Bank Ltd.
0
04 January 2003
Others
0
28 April 2010
Others
0
16 August 2010
Others
0
23 March 2009
Others
0
08 November 2004
Others
0
31 July 2013
Others
0
29 June 2005
Uti Bank Ltd.
0
04 October 2000
Bank Of Madura Limited
0
10 June 2000
Bank Of Madura Ltd.
0
04 October 2000
Bank Of Madura Limited
0
03 December 2001
Icici Bank Ltd.
0
14 June 2001
Ivrol Infrastructures & Projects Ltd.
0
04 January 2003
Icici Bank Ltd.
0

Documents

Form CHG-1-18022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210218
Form AOC-4(XBRL)-13022021-signed
Form CHG-1-05012021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210105
Form MGT-7-05012021_signed
Form 23AC-XBRL-04012021_signed
Form 20B-02012021_signed
Form 23ACA-XBRL-02012021_signed
List of share holders, debenture holders;-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Annual return as per schedule V of the Companies Act,1956-30122020
XBRL document in respect of balance sheet 30122020 for the financial year ending on 31032014
Form MGT-7-30122020
Instrument(s) of creation or modification of charge;-09122020
Particulars of all joint charge holders;-24062020
Optional Attachment-(1)-24062020
Instrument(s) of creation or modification of charge;-24062020
Form CHG-1-06052020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200506
Instrument(s) of creation or modification of charge;-14022020
Optional Attachment-(1)-14022020
Particulars of all joint charge holders;-14022020
Form CHG-1-02052018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180502
Optional Attachment-(1)-20042018
Instrument(s) of creation or modification of charge;-20042018
Particulars of all joint charge holders;-20042018
Form CHG-1-110416.OCT
XBRL document in respect of balance sheet 17-02-2014 for the financial year ending on 31-03-2013.pdf.PDF