Company Information

CIN
Status
Date of Incorporation
24 March 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
24 September 2022
Paid Up Capital
1,818,710
Authorised Capital
5,000,000

Directors

Vividisha Jalan
Vividisha Jalan
Director/Designated Partner
about 2 years ago
Hemant Jalan
Hemant Jalan
Director/Designated Partner
over 2 years ago
Vibha Jalan
Vibha Jalan
Nominee Director
almost 9 years ago
Achal Jalan
Achal Jalan
Director/Designated Partner
almost 10 years ago
Udit Jalan
Udit Jalan
Director
about 21 years ago

Past Directors

Ankamma Rao Gottumukkala
Ankamma Rao Gottumukkala
Additional Director
almost 9 years ago
Prashant Rajkumar Singhania
Prashant Rajkumar Singhania
Additional Director
almost 10 years ago
Zander Bernd
Zander Bernd
Director
about 12 years ago
Rajkumar Durgaprasad Singhania
Rajkumar Durgaprasad Singhania
Additional Director
over 12 years ago
Ch Phaneendra Prasad
Ch Phaneendra Prasad
Director
over 16 years ago
Bharath Kumar Karnam Venugopal
Bharath Kumar Karnam Venugopal
Director
over 19 years ago

Charges

307 Crore
17 July 2018
Andhra Bank
80 Lak
02 January 2018
Andhra Bank
2 Crore
26 December 2017
Andhra Bank
4 Crore
29 December 2016
Andhra Bank
21 Crore
04 December 2015
Andhra Bank
85 Crore
11 March 2015
Andhra Bank
120 Crore
19 October 2013
Andhra Bank
4 Crore
28 September 2016
Andhra Bank
1 Crore
26 August 2017
Andhra Bank
1 Crore
23 June 2017
Andhra Bank
2 Crore
23 October 2020
Union Bank Of India
62 Crore
14 September 2020
Union Bank Of India
1 Crore
04 May 2020
Union Bank Of India
3 Crore
25 November 2021
Others
0
23 June 2017
Others
0
26 August 2017
Others
0
29 December 2016
Others
0
17 July 2018
Others
0
11 March 2015
Others
0
19 October 2013
Others
0
04 December 2015
Others
0
04 May 2020
Others
0
14 September 2020
Others
0
23 October 2020
Others
0
26 December 2017
Others
0
28 September 2016
Others
0
02 January 2018
Others
0
25 November 2021
Others
0
23 June 2017
Others
0
26 August 2017
Others
0
29 December 2016
Others
0
17 July 2018
Others
0
11 March 2015
Others
0
19 October 2013
Others
0
04 December 2015
Others
0
04 May 2020
Others
0
14 September 2020
Others
0
23 October 2020
Others
0
26 December 2017
Others
0
28 September 2016
Others
0
02 January 2018
Others
0

Documents

Form DPT-3-30122020_signed
Form ADT-1-25122020_signed
Copy of resolution passed by the company-25122020
Copy of written consent given by auditor-25122020
Copy of the intimation sent by company-25122020
Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Instrument(s) of creation or modification of charge;-12122020
Instrument(s) of creation or modification of charge;-06112020
Form CHG-1-06112020_signed
Optional Attachment-(1)-06112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Form DPT-3-30072020-signed
Form CHG-1-02062020_signed
Instrument(s) of creation or modification of charge;-02062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200602
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form BEN - 2-27122019_signed
Form INC-22-26122019_signed
Declaration under section 90-26122019
Copy of board resolution authorizing giving of notice-20122019
Copies of the utility bills as mentioned above (not older than two months)-20122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20122019
Form INC-22-03122019_signed
Copies of the utility bills as mentioned above (not older than two months)-03122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03122019
Copy of board resolution authorizing giving of notice-03122019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019_signed