Company Information

CIN
Status
Date of Incorporation
03 December 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
10,841,260
Authorised Capital
50,000,000

Directors

Madhavi Boinapally
Madhavi Boinapally
Director/Designated Partner
about 13 years ago

Past Directors

Prateek Boianapalli
Prateek Boianapalli
Director
almost 13 years ago
Vinod Kumar Boinpally
Vinod Kumar Boinpally
Director
about 13 years ago

Charges

24 Crore
28 December 2016
Lic Housing Finance Limited
10 Crore
22 August 2013
The Cosmos Co-operative Bank Limited
7 Crore
30 December 2019
The Cosmos Co-operative Bank Ltd
2 Crore
27 March 2023
Siemens Financial Services Private Limited
13 Lak
21 December 2022
The Cosmos Cooperative Bank Ltd
13 Lak
23 September 2022
Siemens Financial Services Private Limited
7 Lak
14 June 2022
Kotak Mahindra Bank Limited
8 Crore
26 July 2021
Axis Bank Limited
3 Crore
29 June 2021
Icici Bank Limited
32 Lak
27 March 2023
Others
0
21 December 2022
Others
0
23 September 2022
Others
0
14 June 2022
Others
0
26 July 2021
Axis Bank Limited
0
29 June 2021
Others
0
22 August 2013
The Cosmos Co-operative Bank Limited
0
28 December 2016
Others
0
30 December 2019
Others
0
27 March 2023
Others
0
21 December 2022
Others
0
23 September 2022
Others
0
14 June 2022
Others
0
26 July 2021
Axis Bank Limited
0
29 June 2021
Others
0
22 August 2013
The Cosmos Co-operative Bank Limited
0
28 December 2016
Others
0
30 December 2019
Others
0
27 March 2023
Others
0
21 December 2022
Others
0
23 September 2022
Others
0
14 June 2022
Others
0
26 July 2021
Axis Bank Limited
0
29 June 2021
Others
0
22 August 2013
The Cosmos Co-operative Bank Limited
0
28 December 2016
Others
0
30 December 2019
Others
0

Documents

Form DPT-3-15092020-signed
Form DPT-3-20052020-signed
Form CHG-1-05012020_signed
Instrument(s) of creation or modification of charge;-31122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191231
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
List of share holders, debenture holders;-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Directors report as per section 134(3)-17102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-25062019
Form MGT-7-29102018_signed
List of share holders, debenture holders;-27102018
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form MGT-7-07122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
Form AOC-4-30112017_signed
List of share holders, debenture holders;-29112017
Optional Attachment-(1)-20012017
Instrument(s) of creation or modification of charge;-20012017
Form CHG-1-20012017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170120
Form CHG-4-10012017_signed
Letter of the charge holder stating that the amount has been satisfied-10012017