Company Information

CIN
Status
Date of Incorporation
30 July 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
72,658,300
Authorised Capital
100,000,000

Directors

Krishna Murahari Singanamala
Krishna Murahari Singanamala
Director/Designated Partner
almost 3 years ago
Srivishnu Singanamala
Srivishnu Singanamala
Director/Designated Partner
about 10 years ago
Subramanyam Singanamala .
Subramanyam Singanamala .
Director/Designated Partner
over 23 years ago

Past Directors

Srinivas Singanamala
Srinivas Singanamala
Director
over 16 years ago
Singanamala Narayana
Singanamala Narayana
Director
over 23 years ago

Charges

56 Crore
25 May 2013
Reliance Home Finance Limited
2 Crore
09 July 2005
State Bank Of India
54 Crore
17 October 2003
Ing Vysya Bank Ltd
5 Crore
31 January 2023
Others
0
28 December 2022
Others
0
21 October 2022
Others
0
09 July 2005
State Bank Of India
0
25 May 2013
Reliance Home Finance Limited
0
17 October 2003
Ing Vysya Bank Ltd
0
31 January 2023
Others
0
28 December 2022
Others
0
21 October 2022
Others
0
09 July 2005
State Bank Of India
0
25 May 2013
Reliance Home Finance Limited
0
17 October 2003
Ing Vysya Bank Ltd
0
31 January 2023
Others
0
28 December 2022
Others
0
21 October 2022
Others
0
09 July 2005
State Bank Of India
0
25 May 2013
Reliance Home Finance Limited
0
17 October 2003
Ing Vysya Bank Ltd
0

Documents

Optional Attachment-(1)-07112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112020
Form MGT-7-07112020_signed
Form AOC-4(XBRL)-07112020_signed
Optional Attachment-(1)-06112020
Optional Attachment-(2)-06112020
List of share holders, debenture holders;-06112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06112020
Form MGT-7-06112020_signed
Instrument(s) of creation or modification of charge;-15062020
Form CHG-1-15062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200615
List of share holders, debenture holders;-02092017
Form MGT-7-02092017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06072017
Form AOC-4(XBRL)-06072017_signed
XBRL document in respect of financial statement 10-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form DIR-11-131215.OCT
Form AOC-4 XBRL-141215.OCT
Form DIR-12-121215.OCT
Evidence of cessation-101215.PDF
Optional Attachment 1-101215.PDF
Form ADT-1-091215.OCT
Form DIR-12-211115.OCT
Letter of Appointment-201115.PDF
Optional Attachment 1-201115.PDF
Declaration of the appointee Director- in Form DIR-2-201115.PDF
XBRL document in respect of profit and loss account 25-06-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 25-06-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-290615-250615 for the FY ending on-310314.OCT