Company Information

CIN
Status
Date of Incorporation
13 May 1991
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
17,500,000
Authorised Capital
17,500,000

Directors

Paras Agarwal
Paras Agarwal
Additional Director
almost 8 years ago
Kedar Mal Sharma
Kedar Mal Sharma
Director/Designated Partner
almost 8 years ago
Rajender Prashad Rathi
Rajender Prashad Rathi
Director/Designated Partner
over 34 years ago

Past Directors

Prasant Kumar Mahapatra
Prasant Kumar Mahapatra
Director
over 14 years ago

Charges

4 Crore
12 January 2004
Dewam Housing Finance Corporation Ltd.
1 Lak
10 September 1998
Statebank Of Hyderabad
90 Lak
14 June 1996
Canara Bank
70 Lak
27 May 1995
Andhra Pradesh State Financial Corporation
39 Lak
07 October 1994
Canara Bank
70 Lak
17 March 1993
Andhra Pradesh State Financial Corporation
57 Lak
10 September 1988
State Bank Of Hyderabad
90 Lak
10 September 1988
State Bank Of Hyderabad
0
17 March 1993
Andhra Pradesh State Financial Corporation
0
12 January 2004
Dewam Housing Finance Corporation Ltd.
0
10 September 1998
Statebank Of Hyderabad
0
14 June 1996
Canara Bank
0
27 May 1995
Andhra Pradesh State Financial Corporation
0
07 October 1994
Canara Bank
0
10 September 1988
State Bank Of Hyderabad
0
17 March 1993
Andhra Pradesh State Financial Corporation
0
12 January 2004
Dewam Housing Finance Corporation Ltd.
0
10 September 1998
Statebank Of Hyderabad
0
14 June 1996
Canara Bank
0
27 May 1995
Andhra Pradesh State Financial Corporation
0
07 October 1994
Canara Bank
0

Documents

Form MGT-7-06012021_signed
List of share holders, debenture holders;-31122020
Form DPT-3-30062019
Form DIR-11-02042018_signed
Acknowledgement received from company-02042018
Notice of resignation filed with the company-02042018
Optional Attachment-(1)-02042018
Proof of dispatch-02042018
Form MGT-7-01042018_signed
Optional Attachment-(1)-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
List of share holders, debenture holders;-31032018
Directors report as per section 134(3)-31032018
Form DIR-12-31032018_signed
Evidence of cessation;-31032018
Notice of resignation;-31032018
Form AOC-4-31032018_signed
Form MGT-7-31032018_signed
Evidence of cessation;-28022018
Optional Attachment-(1)-28022018
Optional Attachment-(2)-28022018
Notice of resignation;-28022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022018
Interest in other entities;-28022018
Form DIR-12-28022018_signed
Optional Attachment-(2)-21022018
Form DIR-12-21022018_signed
Optional Attachment-(1)-21022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022018
Proof of dispatch-09062017