Company Information

CIN
Status
Date of Incorporation
07 December 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,097,050
Authorised Capital
9,900,000

Directors

Vinod Arya Kumar
Vinod Arya Kumar
Director/Designated Partner
over 2 years ago

Past Directors

Babu Sankar .
Babu Sankar .
Additional Director
over 7 years ago
Mohammed Khaja
Mohammed Khaja
Additional Director
over 7 years ago
Rani Maheshwar Singh
Rani Maheshwar Singh
Director
over 8 years ago
Maheshwar Tarachand Singh
Maheshwar Tarachand Singh
Director
over 8 years ago
Ramasamy Anbalagan
Ramasamy Anbalagan
Additional Director
almost 9 years ago
Sunita Arya
Sunita Arya
Director
about 26 years ago

Charges

7 Crore
25 January 2010
Kotak Mahindra Bank Limited
7 Crore
15 July 2011
Kotak Mahindra Bank Limited
2 Crore
28 May 2012
Kotak Mahindra Bank Limited
1 Crore
07 September 2011
Hdfc Bank Limited
30 Lak
16 September 2011
Hdfc Bank Limited
50 Lak
23 August 2011
Hdfc Bank Limited
50 Lak
22 February 2007
Citicorp Finance (i) Limited
18 Lak
23 August 2011
Hdfc Bank Limited
50 Lak
16 July 2009
Citibank N.a
1 Crore
17 December 2007
3i Infotech Trusteeship Services Limited
50 Lak
25 January 2010
Others
0
17 December 2007
3i Infotech Trusteeship Services Limited
0
16 July 2009
Citibank N.a
0
28 May 2012
Kotak Mahindra Bank Limited
0
22 February 2007
Citicorp Finance (i) Limited
0
15 July 2011
Kotak Mahindra Bank Limited
0
16 September 2011
Hdfc Bank Limited
0
23 August 2011
Hdfc Bank Limited
0
07 September 2011
Hdfc Bank Limited
0
23 August 2011
Hdfc Bank Limited
0
25 January 2010
Others
0
17 December 2007
3i Infotech Trusteeship Services Limited
0
16 July 2009
Citibank N.a
0
28 May 2012
Kotak Mahindra Bank Limited
0
22 February 2007
Citicorp Finance (i) Limited
0
15 July 2011
Kotak Mahindra Bank Limited
0
16 September 2011
Hdfc Bank Limited
0
23 August 2011
Hdfc Bank Limited
0
07 September 2011
Hdfc Bank Limited
0
23 August 2011
Hdfc Bank Limited
0
25 January 2010
Others
0
17 December 2007
3i Infotech Trusteeship Services Limited
0
16 July 2009
Citibank N.a
0
28 May 2012
Kotak Mahindra Bank Limited
0
22 February 2007
Citicorp Finance (i) Limited
0
15 July 2011
Kotak Mahindra Bank Limited
0
16 September 2011
Hdfc Bank Limited
0
23 August 2011
Hdfc Bank Limited
0
07 September 2011
Hdfc Bank Limited
0
23 August 2011
Hdfc Bank Limited
0

Documents

Form CHG-1-14092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200914
Instrument(s) of creation or modification of charge;-12092020
Form DPT-3-15062020-signed
Form ADT-1-13012020_signed
Form BEN - 2-03012020_signed
Declaration under section 90-31122019
Form MGT-7-30122019_signed
-24122019
List of share holders, debenture holders;-24122019
Copy of written consent given by auditor-24122019
Copy of resolution passed by the company-24122019
Form AOC-4 additional attachment-05122019_signed
Form AOC-4-05122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-28112019
Form DPT-3-30062019
Form ADT-1-08062019_signed
Optional Attachment-(2)-08062019
Copy of written consent given by auditor-08062019
Optional Attachment-(1)-08062019
Copy of resolution passed by the company-08062019
Instrument(s) of creation or modification of charge;-23022019
Form CHG-1-23022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190223
Form MGT-7-24112018_signed
List of share holders, debenture holders;-22112018
Form AOC-4-16112018_signed