Company Information

CIN
Status
Date of Incorporation
11 June 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Phani Kumar Kovelamudi
Phani Kumar Kovelamudi
Director/Designated Partner
over 7 years ago
Srikrishna Veni Vallurupalli
Srikrishna Veni Vallurupalli
Director/Designated Partner
almost 8 years ago

Past Directors

Sarkar Sarojkumar
Sarkar Sarojkumar
Director
almost 8 years ago
Veenadhari Gullapalli
Veenadhari Gullapalli
Director
over 13 years ago
Madhuma Rani Nama
Madhuma Rani Nama
Director
over 13 years ago

Charges

3 Crore
12 June 2019
Hdb Financial Services Limited
48 Lak
12 October 2018
Manappuram Finance Limited
32 Lak
31 March 2016
Dewan Housing Finance Corporation Limited
65 Lak
23 March 2021
Hinduja Leyland Finance Limited
34 Lak
23 March 2021
Hinduja Leyland Finance Limited
33 Lak
23 March 2021
Hinduja Leyland Finance Limited
34 Lak
23 March 2021
Hinduja Leyland Finance Limited
34 Lak
23 March 2021
Hinduja Leyland Finance Limited
34 Lak
23 March 2021
Hinduja Leyland Finance Limited
30 Lak
23 March 2021
Others
0
12 October 2018
Others
0
12 June 2019
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
31 March 2016
Others
0
23 March 2021
Others
0
12 October 2018
Others
0
12 June 2019
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
31 March 2016
Others
0
23 March 2021
Others
0
12 October 2018
Others
0
12 June 2019
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
23 March 2021
Others
0
31 March 2016
Others
0

Documents

Form DPT-3-28052020-signed
Form MGT-7-10022020_signed
Form AOC-4-10022020_signed
Optional Attachment-(2)-08022020
Optional Attachment-(1)-08022020
List of share holders, debenture holders;-08022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022020
Directors report as per section 134(3)-08022020
Form DPT-3-30062019
Form CHG-1-21062019_signed
Instrument(s) of creation or modification of charge;-21062019
Optional Attachment-(1)-21062019
Optional Attachment-(2)-21062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190621
Form CHG-1-12022019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190212
Instrument(s) of creation or modification of charge;-05012019
Optional Attachment-(1)-05012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Directors report as per section 134(3)-03112018
List of share holders, debenture holders;-03112018
Optional Attachment-(1)-03112018
Optional Attachment-(2)-03112018
Form AOC-4-03112018_signed
Form MGT-7-03112018_signed
Form DIR-12-11062018_signed
Notice of resignation;-08062018
Evidence of cessation;-08062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062018
Optional Attachment-(1)-08062018