Company Information

CIN
Status
Date of Incorporation
22 February 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 June 2023
Paid Up Capital
30,600,000
Authorised Capital
50,000,000

Directors

Deepak Khemani
Deepak Khemani
Director/Designated Partner
over 2 years ago
Prakash Kumar Khemani
Prakash Kumar Khemani
Director/Designated Partner
over 2 years ago
Amit Reddy Keith Reddy
Amit Reddy Keith Reddy
Director/Designated Partner
over 2 years ago
Madhu Bala Jupally
Madhu Bala Jupally
Wholetime Director
over 10 years ago

Past Directors

Shreya Reddy Kethi Reddy
Shreya Reddy Kethi Reddy
Additional Director
over 5 years ago
Bhanu Prakash Tayal
Bhanu Prakash Tayal
Director
about 6 years ago
Kethireddy Padmaja Reddy
Kethireddy Padmaja Reddy
Director
almost 15 years ago
Suresh Reddy Kethireddy
Suresh Reddy Kethireddy
Director
almost 15 years ago

Charges

32 Crore
27 February 2015
Icici Bank Limited
29 Crore
02 July 2012
Andhra Pradesh State Financial Corporation
6 Crore
29 October 2013
Anadra Pradesh State Financial Corporation
50 Lak
25 August 2012
State Bank Of Hyderabad
4 Crore
09 March 2021
Icici Bank Limited
3 Crore
09 March 2021
Others
0
27 February 2015
Others
0
29 October 2013
Anadra Pradesh State Financial Corporation
0
02 July 2012
Andhra Pradesh State Financial Corporation
0
25 August 2012
State Bank Of Hyderabad
0
30 November 2023
Hdfc Bank Limited
0
09 March 2021
Others
0
27 February 2015
Others
0
29 October 2013
Anadra Pradesh State Financial Corporation
0
25 August 2012
State Bank Of Hyderabad
0
02 July 2012
Andhra Pradesh State Financial Corporation
0

Documents

Form DIR-12-02112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102020
Evidence of cessation;-26102020
Notice of resignation;-26102020
Form AOC-4-21092020_signed
Form MGT-7-21092020_signed
Optional Attachment-(1)-20092020
List of share holders, debenture holders;-20092020
Optional Attachment-(2)-20092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20092020
Optional Attachment-(3)-20092020
Optional Attachment-(4)-20092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20092020
Directors report as per section 134(3)-20092020
Form SH-8-21082020-signed
Form SH-9-19082020-signed
Copy of board resolution-18082020
Copy of the board resolution-18082020
Optional Attachment-(3)-18082020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-18082020
Audited financial statements of last three years-18082020
Auditor's report-18082020
Optional Attachment-(1)-18082020
Details of the promoters of the company-18082020
Optional Attachment-(2)-18082020
Declaration by auditor(s)-18082020
Copy of Special Resolution-18082020
Affidavit as per rule 65(3)-18082020
Statement of assets and liabilities-18082020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-03082020