Company Information

CIN
Status
Date of Incorporation
08 March 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
452,500,000
Authorised Capital
500,000,000

Directors

Murali Krishna Reddy Adala
Murali Krishna Reddy Adala
Director/Designated Partner
over 2 years ago
Mirnasir Ali Khan
Mirnasir Ali Khan
Director/Designated Partner
almost 3 years ago
Ajay Pratap Thakker
Ajay Pratap Thakker
Director
about 17 years ago

Past Directors

Ravinder Rao Dontheneni
Ravinder Rao Dontheneni
Director
about 11 years ago
Bharath Kumar Kondreddy
Bharath Kumar Kondreddy
Additional Director
about 17 years ago
Beena Nayar
Beena Nayar
Company Secretary
over 18 years ago
Saba Nayagam Ganapathi
Saba Nayagam Ganapathi
Whole Time Director
over 18 years ago

Charges

0
14 March 2017
Hdfc Bank Limited
1 Crore
15 March 2018
Hdfc Bank Limited
22 Crore
11 November 2013
Karnataka Bank Ltd.
30 Crore
29 December 2022
Hdfc Bank Limited
0
11 November 2013
Karnataka Bank Ltd.
0
14 March 2017
Hdfc Bank Limited
0
15 March 2018
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
11 November 2013
Karnataka Bank Ltd.
0
14 March 2017
Hdfc Bank Limited
0
15 March 2018
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
11 November 2013
Karnataka Bank Ltd.
0
14 March 2017
Hdfc Bank Limited
0
15 March 2018
Hdfc Bank Limited
0

Documents

Form DIR-12-24122020_signed
Form DIR-12-23122020_signed
Evidence of cessation;-23122020
Optional Attachment-(1)-22122020
Form MGT-14-14122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Instrument(s) of creation or modification of charge;-07092020
Form CHG-1-07092020
Form DPT-3-17022020-signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-19112019
Copy of MGT-8-19112019
Form AOC-4(XBRL)-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form MGT-14-19092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092019
Form DPT-3-27062019
List of share holders, debenture holders;-08122018
Copy of MGT-8-08122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08122018
Form AOC-4(XBRL)-08122018_signed
Form MGT-7-08122018_signed
Form CHG-4-08102018_signed
Letter of the charge holder stating that the amount has been satisfied-04102018
Form CHG-1-29092018_signed
Form CHG-1-26092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180926