Company Information

CIN
Status
Date of Incorporation
24 May 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,658,350
Authorised Capital
25,000,000

Directors

Renu Kedia
Renu Kedia
Director/Designated Partner
almost 3 years ago
Bimal Kumar Kedia
Bimal Kumar Kedia
Director/Designated Partner
almost 3 years ago
Jagadeshwar Rao Madhavaram
Jagadeshwar Rao Madhavaram
Additional Director
over 9 years ago
Anish Kedia
Anish Kedia
Director/Designated Partner
about 10 years ago

Past Directors

Kamal Kumar Kedia
Kamal Kumar Kedia
Director
about 10 years ago

Charges

11 Crore
19 November 2019
Icici Bank Limited
11 Crore
26 October 2017
The A.p. Mahesh Co-op Urban Bank Ltd
9 Crore
14 September 2016
Tata Capital Housing Finance Limited
15 Crore
25 September 2014
Icici Bank Limited
15 Crore
16 March 2012
Icici Bank Limited
25 Crore
26 September 2022
Others
0
15 July 2022
Hdfc Bank Limited
0
19 November 2019
Others
0
25 September 2014
Icici Bank Limited
0
14 September 2016
Tata Capital Housing Finance Limited
0
26 October 2017
Others
0
16 March 2012
Icici Bank Limited
0
26 September 2022
Others
0
15 July 2022
Hdfc Bank Limited
0
19 November 2019
Others
0
25 September 2014
Icici Bank Limited
0
14 September 2016
Tata Capital Housing Finance Limited
0
26 October 2017
Others
0
16 March 2012
Icici Bank Limited
0
26 September 2022
Others
0
15 July 2022
Hdfc Bank Limited
0
19 November 2019
Others
0
25 September 2014
Icici Bank Limited
0
14 September 2016
Tata Capital Housing Finance Limited
0
26 October 2017
Others
0
16 March 2012
Icici Bank Limited
0

Documents

Form DPT-3-08062020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191121
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-22112019_signed
Instrument(s) of creation or modification of charge;-21112019
Optional Attachment-(3)-21112019
Optional Attachment-(1)-21112019
Form CHG-4-19112019_signed
Letter of the charge holder stating that the amount has been satisfied-18112019
Notice of resignation;-12082019
Evidence of cessation;-12082019
Form DIR-12-12082019_signed
Form DPT-3-28062019
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Directors report as per section 134(3)-19122018
Optional Attachment-(1)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form AOC-4-19122018_signed
Form MGT-14-28112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112018
Optional Attachment-(1)-26112018
Form ADT-1-14112018_signed
Copy of resolution passed by the company-12112018
Copy of written consent given by auditor-12112018
Letter of the charge holder stating that the amount has been satisfied-20082018