Company Information

CIN
Status
Date of Incorporation
20 November 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
23,511,450
Authorised Capital
25,000,000

Directors

Madhu Jyotsna Kucharlapati
Madhu Jyotsna Kucharlapati
Director/Designated Partner
over 2 years ago
Praveen Kumar Muniyala
Praveen Kumar Muniyala
Director/Designated Partner
over 2 years ago
Chamarthi Valligayatri
Chamarthi Valligayatri
Director/Designated Partner
almost 3 years ago
Chamarthi Mallikarjun
Chamarthi Mallikarjun
Director/Designated Partner
almost 3 years ago

Past Directors

Venkateswara Prasad Reddy Mungara
Venkateswara Prasad Reddy Mungara
Whole Time Director
over 17 years ago
Ekambarnath Reddy Kaku
Ekambarnath Reddy Kaku
Managing Director
over 17 years ago
Krishna Mohan Thiruvoipati
Krishna Mohan Thiruvoipati
Director
almost 19 years ago
Jetty Krishna Prasad Reddy
Jetty Krishna Prasad Reddy
Director
almost 21 years ago

Charges

2 Crore
14 January 2019
Indiabulls Housing Finance Limited
15 Lak
14 December 2015
Hdfc Bank Limited
2 Crore
28 December 2012
Indiabulls Housing Finance Limited
30 Lak
22 January 2010
Bank Of Baroda
5 Crore
31 October 2007
Axis Bank Limited
1 Crore
26 December 2000
A.p. State Financial Corp.
4 Lak
22 January 2002
A.p. State Financial Corp.
23 Lak
14 January 2019
Others
0
14 December 2015
Hdfc Bank Limited
0
28 December 2012
Indiabulls Housing Finance Limited
0
22 January 2002
A.p. State Financial Corp.
0
31 October 2007
Axis Bank Limited
0
26 December 2000
A.p. State Financial Corp.
0
22 January 2010
Bank Of Baroda
0
14 January 2019
Others
0
14 December 2015
Hdfc Bank Limited
0
28 December 2012
Indiabulls Housing Finance Limited
0
22 January 2002
A.p. State Financial Corp.
0
31 October 2007
Axis Bank Limited
0
26 December 2000
A.p. State Financial Corp.
0
22 January 2010
Bank Of Baroda
0
14 January 2019
Others
0
14 December 2015
Hdfc Bank Limited
0
28 December 2012
Indiabulls Housing Finance Limited
0
22 January 2002
A.p. State Financial Corp.
0
31 October 2007
Axis Bank Limited
0
26 December 2000
A.p. State Financial Corp.
0
22 January 2010
Bank Of Baroda
0

Documents

Form DPT-3-06022021-signed
Optional Attachment-(1)-30092020
Form CHG-4-27062020_signed
Letter of the charge holder stating that the amount has been satisfied-27062020
Form DPT-3-26112019-signed
List of share holders, debenture holders;-29102019
Form MGT-7-29102019_signed
Form ADT-1-28102019_signed
Form AOC-4-28102019_signed
Copy of resolution passed by the company-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Copy of written consent given by auditor-26102019
Directors report as per section 134(3)-26102019
Optional Attachment-(1)-26102019
Copy of the intimation sent by company-26102019
Auditor?s certificate-26062019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
Optional Attachment-(1)-11062019
Copy of the intimation sent by company-11062019
Form CHG-4-21012019_signed
Letter of the charge holder stating that the amount has been satisfied-21012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190121
Form CHG-1-19012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190119
Instrument(s) of creation or modification of charge;-18012019
Optional Attachment-(1)-18012019
Form AOC-4-28102018_signed
Form MGT-7-28102018_signed