Company Information

CIN
Status
Date of Incorporation
14 October 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
3,908,240
Authorised Capital
5,000,000

Directors

Nidasanametla Rao Seshagiri
Nidasanametla Rao Seshagiri
Director/Designated Partner
about 2 years ago
Srinivas Popuri
Srinivas Popuri
Director/Designated Partner
almost 3 years ago
Johnson Varghese
Johnson Varghese
Director
about 10 years ago

Past Directors

Akshaya Babu Vaddiraj
Akshaya Babu Vaddiraj
Additional Director
about 9 years ago
Vinay Lachman Bhatia
Vinay Lachman Bhatia
Director
about 10 years ago
Venkatesh Sankararaman
Venkatesh Sankararaman
Additional Director
almost 11 years ago

Charges

627 Crore
22 July 2019
Deutsche Bank Ag
275 Crore
25 October 2017
Idbi Trusteeship Services Limited
127 Crore
21 June 2016
L & T Infrastructure Finance Company Limited
266 Crore
30 October 2015
Idbi Trusteeship Services Limited
148 Crore
26 June 2020
Deutsche Bank Ag Mumbai Branch
275 Crore
25 June 2021
Idbi Trusteeship Services Limited
500 Crore
25 June 2021
Idbi Trusteeship Services Limited
0
25 October 2017
Idbi Trusteeship Services Limited
0
26 June 2020
Others
0
21 June 2016
Others
0
22 July 2019
Others
0
30 October 2015
Idbi Trusteeship Services Limited
0
25 June 2021
Idbi Trusteeship Services Limited
0
25 October 2017
Idbi Trusteeship Services Limited
0
26 June 2020
Others
0
21 June 2016
Others
0
22 July 2019
Others
0
30 October 2015
Idbi Trusteeship Services Limited
0
25 June 2021
Idbi Trusteeship Services Limited
0
25 October 2017
Idbi Trusteeship Services Limited
0
26 June 2020
Others
0
21 June 2016
Others
0
22 July 2019
Others
0
30 October 2015
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-04022021-signed
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
List of share holders, debenture holders;-30122020
Form MGT-7-30122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122020
Optional Attachment-(2)-19122020
Optional Attachment-(1)-19122020
Form AOC-4(XBRL)-19122020_signed
Form MSME FORM I-14122020_signed
Form DIR-12-11122020_signed
Optional Attachment-(1)-11122020
Form MSME FORM I-31082020_signed
Optional Attachment-(4)-09082020
Form CHG-1-09082020_signed
Optional Attachment-(1)-09082020
Instrument(s) of creation or modification of charge;-09082020
Optional Attachment-(3)-09082020
Optional Attachment-(2)-09082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200809
Form MGT-14-18052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052020
Form DPT-3-24022020-signed
Form DIR-12-18122019_signed
Optional Attachment-(3)-17122019
Optional Attachment-(2)-17122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122019
Evidence of cessation;-17122019
Notice of resignation;-17122019
Optional Attachment-(1)-17122019