Company Information

CIN
Status
Date of Incorporation
29 December 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
54,421,460
Authorised Capital
342,785,720

Directors

Sourabh Satish Modi
Sourabh Satish Modi
Director/Designated Partner
about 2 years ago
Aditya Rupam Arora
Aditya Rupam Arora
Director/Designated Partner
over 2 years ago
Pranjali Sourabh Modi
Pranjali Sourabh Modi
Director/Designated Partner
over 2 years ago
Tanvi Modi
Tanvi Modi
Director/Designated Partner
about 4 years ago
Bhimeswara Rao Dattada
Bhimeswara Rao Dattada
Individual Promoter
about 7 years ago

Past Directors

Ashok Swaminathan Ramasubraminian
Ashok Swaminathan Ramasubraminian
Director
about 10 years ago
Mallu Raju Simhadri
Mallu Raju Simhadri
Additional Director
almost 11 years ago

Charges

75 Crore
29 August 2019
Kotak Mahindra Investments Limited
35 Crore
11 July 2018
Kotak Mahindra Investments Limited
50 Crore
30 April 2016
Tata Capital Housing Finance Limited
12 Crore
03 June 2014
Syndicate Bank
99 Lak
08 March 2016
Kotak Mahindra Investments Limited
12 Crore
17 May 2017
Kotak Mahindra Investments Limited
12 Crore
18 September 2015
3i Infotech Trusteeship Services Limited
5 Crore
16 October 2017
Kotak Mahindra Investments Limited
15 Crore
25 July 2014
Dewan Housing Finance Corporation Limited
15 Crore
25 January 2016
Kotak Mahindra Investments Limited
3 Crore
05 December 2011
Dewan Housing Finance Corporation Limited
16 Crore
22 October 2013
Tata Capital Housing Finance Limited
5 Crore
17 April 2007
State Bank Of India
1 Crore
16 July 2004
State Bank Of India
65 Lak
26 March 2005
State Bank Of India
75 Lak
15 June 2010
Kotak Mahindra Bank Limited
15 Crore
30 January 2008
Axis Bank
4 Crore
23 September 2009
Kotak Mahindra Bank Limited
10 Crore
19 February 2008
Kotak Mahindra Bank Limited
20 Crore
26 March 2005
The A.p. Vardhaman Co-operative Urban Bank Ltd.
9 Lak
28 March 2001
The Ap Vardhaman Co-operative Urban Bank Ltd.
50 Lak
31 July 2021
Union Bank Of India
4 Lak
01 April 2021
Kotak Mahindra Investments Limited
40 Crore
30 May 2022
Others
0
01 April 2021
Others
0
29 August 2019
Others
0
31 July 2021
Others
0
17 May 2017
Others
0
30 April 2016
Tata Capital Housing Finance Limited
0
16 October 2017
Others
0
22 October 2013
Tata Capital Housing Finance Limited
0
05 December 2011
Dewan Housing Finance Corporation Limited
0
08 March 2016
Others
0
30 January 2008
Axis Bank
0
15 June 2010
Kotak Mahindra Bank Limited
0
28 March 2001
The Ap Vardhaman Co-operative Urban Bank Ltd.
0
11 July 2018
Others
0
26 March 2005
The A.p. Vardhaman Co-operative Urban Bank Ltd.
0
16 July 2004
State Bank Of India
0
26 March 2005
State Bank Of India
0
25 January 2016
Kotak Mahindra Investments Limited
0
18 September 2015
3i Infotech Trusteeship Services Limited
0
03 June 2014
Syndicate Bank
0
25 July 2014
Dewan Housing Finance Corporation Limited
0
23 September 2009
Kotak Mahindra Bank Limited
0
17 April 2007
State Bank Of India
0
19 February 2008
Kotak Mahindra Bank Limited
0
30 May 2022
Others
0
01 April 2021
Others
0
29 August 2019
Others
0
31 July 2021
Others
0
17 May 2017
Others
0
30 April 2016
Tata Capital Housing Finance Limited
0
16 October 2017
Others
0
22 October 2013
Tata Capital Housing Finance Limited
0
05 December 2011
Dewan Housing Finance Corporation Limited
0
08 March 2016
Others
0
30 January 2008
Axis Bank
0
15 June 2010
Kotak Mahindra Bank Limited
0
28 March 2001
The Ap Vardhaman Co-operative Urban Bank Ltd.
0
11 July 2018
Others
0
26 March 2005
The A.p. Vardhaman Co-operative Urban Bank Ltd.
0
16 July 2004
State Bank Of India
0
26 March 2005
State Bank Of India
0
25 January 2016
Kotak Mahindra Investments Limited
0
18 September 2015
3i Infotech Trusteeship Services Limited
0
03 June 2014
Syndicate Bank
0
25 July 2014
Dewan Housing Finance Corporation Limited
0
23 September 2009
Kotak Mahindra Bank Limited
0
17 April 2007
State Bank Of India
0
19 February 2008
Kotak Mahindra Bank Limited
0

Documents

Form MGT-14-15072020_signed
Optional Attachment-(1)-15072020
Optional Attachment-(2)-15072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072020
Form MSME FORM I-22052020_signed
Form DPT-3-12052020-signed
Form BEN - 2-24122019_signed
Declaration under section 90-23122019
Form MGT-7-18122019_signed
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form AOC-4(XBRL)-16112019_signed
XBRL document in respect Consolidated financial statement-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form MSME FORM I-21102019_signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Optional Attachment-(1)-26092019
Form CHG-1-26092019_signed
Instrument(s) of creation or modification of charge;-26092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190926
Form DPT-3-28062019
Form MSME FORM I-07062019_signed
Form MSME FORM I-29052019_signed
Form SH-7-21052019-signed
Form MGT-14-20052019-signed
Copy of resolution passed by the company-14052019