Company Information

CIN
Status
Date of Incorporation
13 April 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,020
Authorised Capital
900,000

Directors

Jyothirmayi Alluri Subadra
Jyothirmayi Alluri Subadra
Director/Designated Partner
over 2 years ago
Srinivas Rama Raju Alluri
Srinivas Rama Raju Alluri
Director
about 16 years ago
Arundhati Alluri
Arundhati Alluri
Director
over 20 years ago

Past Directors

Srirajakalidindi Deepthi
Srirajakalidindi Deepthi
Additional Director
over 10 years ago

Charges

0
17 October 2014
Icici Home Finance Company Limited
8 Crore
06 June 2008
Icici Home Finance Company Limited
76 Crore
06 June 2008
Icici Home Finance Company Limited
0
17 October 2014
Icici Home Finance Company Limited
0
06 June 2008
Icici Home Finance Company Limited
0
17 October 2014
Icici Home Finance Company Limited
0
06 June 2008
Icici Home Finance Company Limited
0
17 October 2014
Icici Home Finance Company Limited
0

Documents

Form DPT-3-10112020-signed
Form ADT-1-21112019_signed
Copy of the intimation sent by company-21112019
Copy of resolution passed by the company-21112019
Copy of written consent given by auditor-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form AOC-4-18112019_signed
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Form DPT-3-17072019-signed
Auditor?s certificate-17072019
Form DPT-3-28062019
Directors report as per section 134(3)-23112018
List of share holders, debenture holders;-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Form MGT-7-23112018_signed
Form AOC-4-23112018_signed
Form AOC-4-02122017_signed
Directors report as per section 134(3)-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Letter of the charge holder stating that the amount has been satisfied-22092017
Form CHG-4-22092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170922
Form INC-28-24052017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20052017
Approval letter of extension of financial year or AGM-23012017
Form AOC-4-23012017_signed