Company Information

CIN
Status
Date of Incorporation
06 October 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,800,000
Authorised Capital
40,000,000

Directors

Uday Pilani Sudhir
Uday Pilani Sudhir
Director/Designated Partner
over 2 years ago
Rohan Mehta
Rohan Mehta
Director/Designated Partner
over 2 years ago
Chiranjeev Singh Saluja
Chiranjeev Singh Saluja
Director/Designated Partner
over 2 years ago
Sudhir Moola
Sudhir Moola
Director/Designated Partner
about 3 years ago
Abhishek Loonker
Abhishek Loonker
Director/Designated Partner
about 4 years ago
Jasveen Kaur
Jasveen Kaur
Director/Designated Partner
almost 5 years ago
Surenderpal Singh Saluja
Surenderpal Singh Saluja
Director/Designated Partner
almost 15 years ago
Karthik Polsani
Karthik Polsani
Director
about 15 years ago

Charges

91 Crore
10 June 2019
Icici Bank Limited
15 Crore
09 April 2019
Indian Renewable Energy Development Agency Limited
3 Crore
09 April 2019
Indian Renewable Energy Development Agency Limited
72 Crore
25 January 2019
Indian Renewable Energy Development Agen Cy Limited
200 Crore
20 December 2018
Andhra Pradesh State Financial Corporation
5 Crore
08 October 2018
Mahindra And Mahindra Financial Services Limited
6 Lak
31 May 2018
Kotak Mahindra Prime Limited
20 Lak
11 April 2018
Indusind Bank Ltd.
60 Lak
18 September 2013
Andhra Pradesh State Financial Corporation
4 Crore
22 June 2021
Icici Bank Limited
96 Lak
30 March 2022
Icici Bank Limited
6 Crore
30 March 2022
Others
0
31 May 2018
Others
0
25 January 2019
Others
0
09 April 2019
Others
0
11 April 2018
Others
0
09 April 2019
Others
0
22 June 2021
Others
0
10 June 2019
Others
0
08 October 2018
Others
0
20 December 2018
Others
0
18 September 2013
Andhra Pradesh State Financial Corporation
0
30 March 2022
Others
0
31 May 2018
Others
0
25 January 2019
Others
0
09 April 2019
Others
0
11 April 2018
Others
0
09 April 2019
Others
0
22 June 2021
Others
0
10 June 2019
Others
0
08 October 2018
Others
0
20 December 2018
Others
0
18 September 2013
Andhra Pradesh State Financial Corporation
0
30 March 2022
Others
0
31 May 2018
Others
0
25 January 2019
Others
0
09 April 2019
Others
0
11 April 2018
Others
0
09 April 2019
Others
0
22 June 2021
Others
0
10 June 2019
Others
0
08 October 2018
Others
0
20 December 2018
Others
0
18 September 2013
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-04022021-signed
Form CHG-4-18122020_signed
Instrument(s) of creation or modification of charge;-18122020
Letter of the charge holder stating that the amount has been satisfied-18122020
Form CHG-1-18122020_signed
Optional Attachment-(1)-18122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201218
Form MGT-14-26102020_signed
Optional Attachment-(1)-24102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102020
Altered memorandum of association-24102020
Altered articles of association-24102020
Optional Attachment-(1)-27092020
Form MSME FORM I-11092020_signed
Form MGT-14-11092020_signed
Form MR-1-11092020_signed
Form DIR-12-11092020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -10092020
Copy of shareholders resolution-10092020
Optional Attachment-(3)-10092020
Optional Attachment-(1)-10092020
Optional Attachment-(4)-10092020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-10092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092020
Optional Attachment-(2)-10092020
Optional Attachment-(2)-10092020
Optional Attachment-(1)-10092020
Optional Attachment-(3)-10092020
Optional Attachment-(4)-10092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092020