Company Information

CIN
Status
Date of Incorporation
12 April 1985
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
102,000
Authorised Capital
2,000,000

Directors

Pottipatti Dwaraknath Reddy
Pottipatti Dwaraknath Reddy
Director/Designated Partner
over 2 years ago
Reddy Sindoori
Reddy Sindoori
Director
over 2 years ago
Pottipati Aditya Reddy
Pottipati Aditya Reddy
Director/Designated Partner
about 23 years ago
Preetha Reddy
Preetha Reddy
Director
almost 27 years ago
Suneeta Reddy
Suneeta Reddy
Director
almost 41 years ago

Charges

0
29 March 2019
Housing Development Finance Corporation Limited
200 Crore
28 February 2011
Housing Development Finance Corporation Limited
60 Crore
09 July 2020
Housing Development Finance Corporation Limited
351 Crore
09 July 2020
Others
0
28 February 2011
Housing Development Finance Corporation Limited
0
29 March 2019
Others
0
09 July 2020
Others
0
28 February 2011
Housing Development Finance Corporation Limited
0
29 March 2019
Others
0
09 July 2020
Others
0
28 February 2011
Housing Development Finance Corporation Limited
0
29 March 2019
Others
0

Documents

Optional Attachment-(3)-17092020
Optional Attachment-(2)-17092020
Optional Attachment-(1)-17092020
Instrument(s) of creation or modification of charge;-17092020
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form MGT-14-22062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062019
Form CHG-1-21062019_signed
Instrument(s) of creation or modification of charge;-21062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190621
Form ADT-1-18042019_signed
Copy of written consent given by auditor-18042019
Copy of resolution passed by the company-18042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
List of share holders, debenture holders;-20102018
Form MGT-7-20102018_signed
Form AOC-4-20102018_signed
Form MGT-7-05122017_signed
Form AOC-4-05122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
List of share holders, debenture holders;-29122016