Company Information

CIN
Status
Date of Incorporation
09 October 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,356,800
Authorised Capital
15,000,000

Directors

Krishnakanth Kakani
Krishnakanth Kakani
Director/Designated Partner
almost 3 years ago
Madhusudan Kakani
Madhusudan Kakani
Director/Designated Partner
about 27 years ago
Manju Kakani
Manju Kakani
Director/Designated Partner
about 27 years ago

Past Directors

Anusuya Bai Kakani
Anusuya Bai Kakani
Additional Director
over 14 years ago

Charges

9 Crore
07 October 2011
Hdfc Bank Limited
9 Crore
24 March 2002
State Bank Of Hyderabad
30 Lak
30 December 1999
A P State Financial Corporation
46 Lak
27 October 2004
A P State Financial Corporation
80 Lak
11 January 2011
Andhra Pradesh State Financial Corporation
85 Lak
16 March 2007
A.p.state Financial Corporation
50 Lak
29 August 2006
State Bank Of Hyderabad
1 Crore
07 October 2011
Hdfc Bank Limited
0
16 March 2007
A.p.state Financial Corporation
0
29 August 2006
State Bank Of Hyderabad
0
11 January 2011
Andhra Pradesh State Financial Corporation
0
27 October 2004
A P State Financial Corporation
0
30 December 1999
A P State Financial Corporation
0
24 March 2002
State Bank Of Hyderabad
0
07 October 2011
Hdfc Bank Limited
0
16 March 2007
A.p.state Financial Corporation
0
29 August 2006
State Bank Of Hyderabad
0
11 January 2011
Andhra Pradesh State Financial Corporation
0
27 October 2004
A P State Financial Corporation
0
30 December 1999
A P State Financial Corporation
0
24 March 2002
State Bank Of Hyderabad
0
07 October 2011
Hdfc Bank Limited
0
16 March 2007
A.p.state Financial Corporation
0
29 August 2006
State Bank Of Hyderabad
0
11 January 2011
Andhra Pradesh State Financial Corporation
0
27 October 2004
A P State Financial Corporation
0
30 December 1999
A P State Financial Corporation
0
24 March 2002
State Bank Of Hyderabad
0

Documents

Form DPT-3-11032020-signed
Form MGT-7-11112019_signed
Form AOC-4-10112019_signed
Directors report as per section 134(3)-08112019
List of share holders, debenture holders;-08112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form DPT-3-27062019
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102018
Instrument(s) of creation or modification of charge;-28022018
Form CHG-1-28022018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180228
Form MGT-7-30112017_signed
List of share holders, debenture holders;-27112017
Form AOC-4-21112017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112017
Directors report as per section 134(3)-20112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
Form CHG-1-28042017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170428
Instrument(s) of creation or modification of charge;-27042017
Form CHG-1-28122016
Instrument(s) of creation or modification of charge;-28122016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102016
Directors report as per section 134(3)-24102016