Company Information

CIN
Status
Date of Incorporation
18 February 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
17 July 2021
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sunil Dhananjay Sapre
Sunil Dhananjay Sapre
Director/Designated Partner
over 2 years ago
Sharad Kumar
Sharad Kumar
Director/Designated Partner
over 6 years ago
Reddy Sudaschander Bollampally
Reddy Sudaschander Bollampally
Director/Designated Partner
almost 15 years ago

Past Directors

Parul Anupam Khanna
Parul Anupam Khanna
Director
about 11 years ago

Charges

11,611 Crore
28 February 2018
Catalyst Trusteeship Limited
1,515 Crore
28 February 2018
Catalyst Trusteeship Limited
2,207 Crore
28 February 2018
Catalyst Trusteeship Limited
261 Crore
24 June 2014
Gda Trusteeship Limited
1,700 Crore
29 September 2020
Icici Bank Limited
5,645 Crore
29 September 2020
Catalyst Trusteeship Limited
282 Crore
28 February 2018
Others
0
28 February 2018
Others
0
28 February 2018
Others
0
29 September 2020
Others
0
29 September 2020
Others
0
24 June 2014
Gda Trusteeship Limited
0
28 February 2018
Others
0
28 February 2018
Others
0
28 February 2018
Others
0
29 September 2020
Others
0
29 September 2020
Others
0
24 June 2014
Gda Trusteeship Limited
0
28 February 2018
Others
0
28 February 2018
Others
0
28 February 2018
Others
0
29 September 2020
Others
0
29 September 2020
Others
0
24 June 2014
Gda Trusteeship Limited
0
28 February 2018
Others
0
28 February 2018
Others
0
28 February 2018
Others
0
29 September 2020
Others
0
29 September 2020
Others
0
24 June 2014
Gda Trusteeship Limited
0

Documents

Form CHG-9-22042021-signed
Certificate of registration of charge-20210422
Form MGT-7-26122020_signed
List of share holders, debenture holders;-25122020
Instrument of creation or modification of charge-18122020
Optional Attachment-(2)-18122020
Copy of the resolution authorising the issue of the debenture series.-18122020
Optional Attachment-(1)-18122020
Form MGT-14-21102020_signed
Optional Attachment-(1)-21102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102020
Form CHG-1-14102020_signed
Instrument(s) of creation or modification of charge;-14102020
Particulars of all joint charge holders;-14102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Instrument of creation or modification of charge-13102020
Copy of the resolution authorising the issue of the debenture series.-13102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17092020
Form AOC-4(XBRL)-17092020_signed
Form DPT-3-02092020-signed
Form MGT-14-18042020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18042020
Form BEN - 2-07122019_signed
Declaration under section 90-06122019
Form DPT-3-07112019-signed
Form DPT-3-17102019-signed
List of share holders, debenture holders;-09092019
Form MGT-7-09092019_signed
Optional Attachment-(1)-19082019
Form MGT-14-13082019-signed