Company Information

CIN
Status
Date of Incorporation
06 August 1973
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
936,200
Authorised Capital
15,000,000

Directors

Krishna Ram Bhupal
Krishna Ram Bhupal
Director
over 16 years ago
Venkata Krishna Reddy Gunupati
Venkata Krishna Reddy Gunupati
Director
over 25 years ago
Aparna Reddy Gunapati
Aparna Reddy Gunapati
Director
over 25 years ago
Indira Krishna Reddy Gunupati
Indira Krishna Reddy Gunupati
Director
over 25 years ago
Venkata Sanjayreddy Gunupati
Venkata Sanjayreddy Gunupati
Director
over 30 years ago

Past Directors

Somanadri Bhupal
Somanadri Bhupal
Director
over 30 years ago

Charges

0
31 October 2011
Housing Development Finance Corporation Limited
2,884 Crore
11 July 2012
Srei Infrastructure Finance Limited
385 Crore
09 February 2005
Ilfs Ltd.
70 Crore
16 May 2006
Infrastructure Leasing And Financial Services Limited
120 Crore
11 January 2006
Infrastructure Leasing And Financial Services Limited
20 Crore
09 February 2005
Ilfs Ltd.
0
16 May 2006
Infrastructure Leasing And Financial Services Limited
0
11 July 2012
Srei Infrastructure Finance Limited
0
11 January 2006
Infrastructure Leasing And Financial Services Limited
0
31 October 2011
Others
0
09 February 2005
Ilfs Ltd.
0
16 May 2006
Infrastructure Leasing And Financial Services Limited
0
11 July 2012
Srei Infrastructure Finance Limited
0
11 January 2006
Infrastructure Leasing And Financial Services Limited
0
31 October 2011
Others
0
09 February 2005
Ilfs Ltd.
0
16 May 2006
Infrastructure Leasing And Financial Services Limited
0
11 July 2012
Srei Infrastructure Finance Limited
0
11 January 2006
Infrastructure Leasing And Financial Services Limited
0
31 October 2011
Others
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
List of share holders, debenture holders;-17102017
Form AOC-4-17102017_signed
Form MGT-7-17102017_signed
Letter of the charge holder stating that the amount has been satisfied-12102017
Form CHG-4-12102017_signed
Letter of the charge holder stating that the amount has been satisfied-11082017
Form CHG-4-11082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170811
Form CHG-1-30062017_signed
Instrument(s) of creation or modification of charge;-30062017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170630
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Directors report as per section 134(3)-01112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112016
Form AOC-4-01112016_signed
Form AOC-4-030116.OCT
Form MGT-7-011215.OCT
Form ADT-1-241115.OCT
Certificate of Registration for Modification of Mortgage-121115.PDF
Optional Attachment 4-121115.PDF
Optional Attachment 1-121115.PDF
Optional Attachment 3-121115.PDF
Instrument of creation or modification of charge-121115.PDF
Optional Attachment 2-121115.PDF
Certificate of Registration for Modification of Mortgage-121115.PDF
Form CHG-1-121115-ChargeId-10319551.OCT
Certificate of Registration for Modification of Mortgage-121115.PDF