Company Information

CIN
Status
Date of Incorporation
25 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
43,724,000
Authorised Capital
50,000,000

Directors

Sanjay Kumar Vada
Sanjay Kumar Vada
Director/Designated Partner
about 9 years ago
Umesh Purshotam Jethwani
Umesh Purshotam Jethwani
Director/Designated Partner
almost 16 years ago

Past Directors

Karan Umesh Jethwani
Karan Umesh Jethwani
Additional Director
over 9 years ago
Hema Umesh Jethwani
Hema Umesh Jethwani
Director
almost 16 years ago

Charges

212 Crore
11 June 2012
State Bank Of India
74 Crore
31 March 2010
State Bank Of India
68 Crore
31 March 2010
State Bank Of India
70 Crore
31 March 2010
State Bank Of India
0
11 June 2012
State Bank Of India
0
31 March 2010
State Bank Of India
0
31 March 2010
State Bank Of India
0
11 June 2012
State Bank Of India
0
31 March 2010
State Bank Of India
0
31 March 2010
State Bank Of India
0
11 June 2012
State Bank Of India
0
31 March 2010
State Bank Of India
0

Documents

Form DIR-12-19032018_signed
Notice of resignation;-19032018
Optional Attachment-(1)-19032018
Evidence of cessation;-19032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19032018
XBRL document in respect of financial statement 04-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092016
Evidence of cessation;-26092016
Form DIR-12-26092016_signed
Letter of appointment;-26092016
Notice of resignation;-26092016
Optional Attachment-(1)-26092016
Form MGT-7-050316.OCT
Form AOC-4 XBRL-050316.OCT
XBRL document in respect of balance sheet 31-07-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-020815-310715 for the FY ending on-310314.OCT
Form ADT-1-310715.OCT
Form66-290715 for the FY ending on-310314.OCT
FormSchV-290715 for the FY ending on-310314.OCT
Form MGT-14-161014.OCT
Copy of resolution-021014.PDF
XBRL document in respect of balance sheet 13-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-151113-131113 for the FY ending on-310313.OCT
Form66-271013 for the FY ending on-310313.OCT
FormSchV-131113 for the FY ending on-310313.OCT
Form 2-290313.OCT
List of allottees-290313.PDF
XBRL document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-160113-150113 for the FY ending on-310312.OCT
Form 8-231212.OCT