Company Information

CIN
Status
Date of Incorporation
16 November 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
62,702,000
Authorised Capital
100,000,000

Directors

Nagothu Prasad Rao
Nagothu Prasad Rao
Director/Designated Partner
over 2 years ago
Jitender Kumar Kedia
Jitender Kumar Kedia
Director/Designated Partner
over 2 years ago
Vishnu Kumar Kedia
Vishnu Kumar Kedia
Director/Designated Partner
over 2 years ago

Past Directors

Anita Kedia
Anita Kedia
Whole Time Director
over 17 years ago
Manoj Sharma Kumar
Manoj Sharma Kumar
Director
over 17 years ago

Charges

6 Crore
07 March 2015
Axis Bank Limited
5 Lak
28 February 2015
Lakshmi Vilas Bank Limited
5 Crore
27 September 2003
Centurion Bank Ltd
14 Lak
24 September 2004
State Bank Of India
9 Crore
06 March 2021
Hdfc Bank Limited
19 Lak
23 February 2022
Dbs Bank Ltd
0
20 December 2021
Others
0
28 January 2022
Hdfc Bank Limited
0
28 February 2015
Lakshmi Vilas Bank Limited
0
06 March 2021
Hdfc Bank Limited
0
27 September 2003
Centurion Bank Ltd
0
24 September 2004
State Bank Of India
0
07 March 2015
Axis Bank Limited
0
23 February 2022
Dbs Bank Ltd
0
20 December 2021
Others
0
28 January 2022
Hdfc Bank Limited
0
28 February 2015
Lakshmi Vilas Bank Limited
0
06 March 2021
Hdfc Bank Limited
0
27 September 2003
Centurion Bank Ltd
0
24 September 2004
State Bank Of India
0
07 March 2015
Axis Bank Limited
0
23 February 2022
Dbs Bank Ltd
0
20 December 2021
Others
0
28 January 2022
Hdfc Bank Limited
0
28 February 2015
Lakshmi Vilas Bank Limited
0
06 March 2021
Hdfc Bank Limited
0
27 September 2003
Centurion Bank Ltd
0
24 September 2004
State Bank Of India
0
07 March 2015
Axis Bank Limited
0

Documents

Form DIR-12-03042021_signed
Form AOC-4(XBRL)-03042021_signed
Form DPT-3-07012021_signed
Form DPT-3-01012021_signed
Form BEN - 2-01012021_signed
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form MGT-7-01012021_signed
Declaration under section 90-31122020
Copy of MGT-8-31122020
Optional Attachment-(1)-31122020
Form DIR-12-31122020
Optional Attachment-(2)-31122020
Optional Attachment-(1)-31122020
Form CHG-1-02112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Instrument(s) of creation or modification of charge;-31102020
Optional Attachment-(1)-31102020
Form DPT-3-31072020-signed
Form MGT-7-03012020_signed
Copy of MGT-8-29122019
List of share holders, debenture holders;-29122019
Form AOC-4(XBRL)-27112019_signed
Form MGT-14-25112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112019
Form DPT-3-30102019
Form ADT-1-30102019_signed
Copy of the intimation sent by company-26102019