Company Information

CIN
Status
Date of Incorporation
23 May 2012
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Siddartha Singalreddy
Siddartha Singalreddy
Director/Designated Partner
almost 3 years ago
Rama Krishna Reddy Singala Reddy
Rama Krishna Reddy Singala Reddy
Director/Designated Partner
over 13 years ago

Past Directors

Ashwin Kapoor
Ashwin Kapoor
Director
over 12 years ago

Charges

5 Crore
15 September 2018
Bank Of India
4 Crore
02 March 2015
Housing Development Finance Corporation Limited
3 Crore
20 June 2020
Bank Of India
60 Lak
15 June 2021
Bank Of India
1 Crore
23 December 2022
Hdfc Bank Limited
9 Lak
08 September 2022
Hdfc Bank Limited
4 Crore
11 May 2022
Union Bank Of India
15 Lak
23 December 2022
Hdfc Bank Limited
0
08 September 2022
Hdfc Bank Limited
0
11 May 2022
Others
0
15 June 2021
Others
0
02 March 2015
Housing Development Finance Corporation Limited
0
15 September 2018
Bank Of India
0
20 June 2020
Bank Of India
0
23 December 2022
Hdfc Bank Limited
0
08 September 2022
Hdfc Bank Limited
0
11 May 2022
Others
0
15 June 2021
Others
0
02 March 2015
Housing Development Finance Corporation Limited
0
15 September 2018
Bank Of India
0
20 June 2020
Bank Of India
0
23 December 2022
Hdfc Bank Limited
0
08 September 2022
Hdfc Bank Limited
0
11 May 2022
Others
0
15 June 2021
Others
0
02 March 2015
Housing Development Finance Corporation Limited
0
15 September 2018
Bank Of India
0
20 June 2020
Bank Of India
0

Documents

Form DIR-12-19082020_signed
Evidence of cessation;-18082020
Form CHG-1-18072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Instrument(s) of creation or modification of charge;-17072020
Form AOC-4-05012020_signed
Form MGT-7-03012020_signed
Optional Attachment-(2)-31122019
Optional Attachment-(3)-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
Form DPT-3-09092019-signed
Form PAS-3-12032019_signed
Copy of Board or Shareholders? resolution-12032019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12032019
Form AOC-4-27122018_signed
Directors report as per section 134(3)-26122018
Optional Attachment-(1)-26122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form MGT-7-26122018_signed
Form CHG-1-31102018_signed
Instrument(s) of creation or modification of charge;-31102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181031
Form MGT-14-12102018-signed
Optional Attachment-(1)-08102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08102018