Company Information

CIN
Status
Date of Incorporation
29 March 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Smita Ram Puniyani
Smita Ram Puniyani
Director/Designated Partner
over 11 years ago
Alka Mehta
Alka Mehta
Director/Designated Partner
almost 23 years ago

Past Directors

Nagendra Rao Mikkilineni
Nagendra Rao Mikkilineni
Director
about 13 years ago
Vamsikrishna Veluru
Vamsikrishna Veluru
Whole Time Director
almost 16 years ago
Preaveenchandra Mehta Devyani
Preaveenchandra Mehta Devyani
Additional Director
over 17 years ago
Piyush Pravinchandra Mehta
Piyush Pravinchandra Mehta
Director
about 19 years ago
Pravinchandra S Mehta
Pravinchandra S Mehta
Director
almost 23 years ago

Charges

3 Crore
05 August 2009
State Bank Of India
3 Crore
03 September 2014
Hdfc Bank Limited
76 Lak
16 October 2006
Syndicate Bank
7 Lak
01 June 2005
Syndicate Bank
1 Crore
01 June 2005
Syndicate Bank
95 Lak
28 June 2007
Centurion Bank Of Punjab Limited
2 Crore
01 June 2005
Syndicate Bank
0
28 June 2007
Centurion Bank Of Punjab Limited
0
01 June 2005
Syndicate Bank
0
03 September 2014
Hdfc Bank Limited
0
16 October 2006
Syndicate Bank
0
05 August 2009
State Bank Of India
0
01 June 2005
Syndicate Bank
0
28 June 2007
Centurion Bank Of Punjab Limited
0
01 June 2005
Syndicate Bank
0
03 September 2014
Hdfc Bank Limited
0
16 October 2006
Syndicate Bank
0
05 August 2009
State Bank Of India
0
01 June 2005
Syndicate Bank
0
28 June 2007
Centurion Bank Of Punjab Limited
0
01 June 2005
Syndicate Bank
0
03 September 2014
Hdfc Bank Limited
0
16 October 2006
Syndicate Bank
0
05 August 2009
State Bank Of India
0

Documents

Letter of the charge holder-120215.PDF
Form CHG-4-120215.OCT
Memorandum of satisfaction of Charge-120215.PDF
Form66-060115 for the FY ending on-310314.OCT
XBRL document in respect of profit and loss account 06-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 06-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form DIR-12-070115.OCT
Declaration of the appointee Director- in Form DIR-2-070115.PDF
Evidence of cessation-070115.PDF
FormSchV-070115 for the FY ending on-310314.OCT
Form 23ACA XBRL-080115-060115 for the FY ending on-310314.OCT
Form 23AC XBRL-080115-060115 for the FY ending on-310314.OCT
Certificate of Registration of Mortgage-181014.PDF
Certificate of Registration of Mortgage-181014.PDF
Certificate of Registration of Mortgage-181014.PDF
Instrument of creation or modification of charge-181014.PDF
Form CHG-1-181014-030914-ChargeId-10537707.PDF
Form CHG-1-051014.OCT
Certificate of Registration for Modification of Mortgage-220914.PDF
Certificate of Registration for Modification of Mortgage-220914.PDF
Instrument of creation or modification of charge-220914.PDF
Certificate of Registration for Modification of Mortgage-220914.PDF
XBRL document in respect of balance sheet 01-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
XBRL document in respect of profit and loss account 01-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-040213-010213 for the FY ending on-310312.OCT
Form 23ACA XBRL-040213-010213 for the FY ending on-310312.OCT
Form 32-201212.OCT
Form66-281112 for the FY ending on-310312.OCT
FormSchV-281112 for the FY ending on-310312.OCT
Optional Attachment 1-281112.PDF