Company Information

CIN
Status
Date of Incorporation
12 January 2001
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2021
Last Annual Meeting
03 September 2021
Paid Up Capital
57,600,000
Authorised Capital
75,000,000

Directors

Aruna Karusala
Aruna Karusala
Additional Director
over 9 years ago
Vijitha Gorrepati .
Vijitha Gorrepati .
Additional Director
over 9 years ago

Charges

38 Crore
08 March 2019
Sidbi
2 Crore
10 January 2019
Standard Chartered Bank
12 Crore
10 January 2019
Standard Chartered Bank
22 Lak
12 September 2016
A.p. Mahesh Co-operative Urban Bank Ltd
10 Crore
10 January 2018
A.p. Mahesh Co-operative Urban Bank
14 Lak
25 September 2004
The Cosmos Co-operative Bank Limited
4 Crore
07 June 2004
The Cosmos Co-op. Bank Ltd.
9 Lak
18 October 2001
The Cosmos Co-op. Bank Limited
72 Lak
29 June 2010
The Cosmos Co-operative Bank Limited
50 Lak
29 December 2005
Comos Co - Op. Urban Bank Ltd.
15 Lak
01 January 2002
The Cosmos Co-operative Bank Limited
50 Lak
13 January 2003
The Cosmos Co-op. Bank Limited
20 Lak
26 December 2001
The Cosmos Co-operative Bank Limited
40 Lak
14 December 2004
The Cosmos Co-operative Bank Limited
11 Lak
24 September 2004
The Cosmos Co-operative Bank Limited
63 Lak
01 June 2002
The Cosmos Co-operative Bank Limited
30 Lak
03 December 2020
Sidbi
49 Lak
17 November 2020
Icici Bank Limited
1 Crore
05 May 2020
Sidbi
50 Lak
28 February 2020
Icici Bank Limited
13 Crore
16 August 2021
Sidbi
2 Crore
28 June 2021
Dbs Bank India Limited
2 Crore
16 June 2021
Dbs Bank India Limited
12 Crore
16 June 2021
Dbs Bank India Limited
3 Crore

Documents

Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020_signed
Optional Attachment-(1)-16122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Optional Attachment-(1)-15122020
Instrument(s) of creation or modification of charge;-15122020
Instrument(s) of creation or modification of charge;-31072020
Form CHG-1-31072020_signed
Optional Attachment-(1)-31072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Form CHG-4-11072020_signed
Letter of the charge holder stating that the amount has been satisfied-08072020
Form CHG-1-19062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200619
Optional Attachment-(1)-18062020
Instrument(s) of creation or modification of charge;-18062020
Form DPT-3-05062020-signed
Optional Attachment-(1)-08052020
Form CHG-1-08052020_signed
Instrument(s) of creation or modification of charge;-08052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200508
Form AOC-4-10122019_signed
Form MGT-7-10122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
List of share holders, debenture holders;-25112019
Optional Attachment-(1)-25112019
Optional Attachment-(1)-29062019
Form DPT-3-28062019
Auditor?s certificate-28062019