Company Information

CIN
Status
Date of Incorporation
29 March 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
106,000
Authorised Capital
2,500,000

Directors

Rachvan Singh
Rachvan Singh
Director/Designated Partner
over 2 years ago
Avnit Kaur
Avnit Kaur
Director/Designated Partner
over 2 years ago
Gurpreet Singh Sobti
Gurpreet Singh Sobti
Director/Designated Partner
almost 3 years ago
Charan Pal Singh Sobti
Charan Pal Singh Sobti
Director
about 20 years ago
Mereddy Rajesh Reddy
Mereddy Rajesh Reddy
Director
over 20 years ago

Past Directors

Mehrvaan Kaur
Mehrvaan Kaur
Director
over 8 years ago
Harleen Kaur
Harleen Kaur
Director
over 8 years ago
Venkata Panindra Reddy Jetti
Venkata Panindra Reddy Jetti
Director
over 19 years ago

Charges

10 Crore
01 May 2019
Punjab & Sind Bank
2 Crore
31 December 2018
Hero Housing Finance Limited
10 Crore
21 October 2023
Hdfc Bank Limited
0
28 February 2023
Standard Chartered Bank
0
30 November 2022
Standard Chartered Bank
0
24 June 2022
Standard Chartered Bank
0
31 December 2018
Others
0
28 May 2022
Standard Chartered Bank
0
01 May 2019
Others
0
21 October 2023
Hdfc Bank Limited
0
28 February 2023
Standard Chartered Bank
0
30 November 2022
Standard Chartered Bank
0
24 June 2022
Standard Chartered Bank
0
31 December 2018
Others
0
28 May 2022
Standard Chartered Bank
0
01 May 2019
Others
0
21 October 2023
Hdfc Bank Limited
0
28 February 2023
Standard Chartered Bank
0
30 November 2022
Standard Chartered Bank
0
24 June 2022
Standard Chartered Bank
0
31 December 2018
Others
0
28 May 2022
Standard Chartered Bank
0
01 May 2019
Others
0

Documents

Form DPT-3-27072020-signed
Form DIR-12-23072020_signed
Optional Attachment-(1)-22072020
Form AOC-4-17122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Optional Attachment-(1)-10122019
Form MGT-7-07122019_signed
List of share holders, debenture holders;-28112019
Form DPT-3-29062019
Form CHG-1-08052019_signed
Instrument(s) of creation or modification of charge;-08052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190508
Form ADT-1-24042019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Notice of resignation;-22042019
Interest in other entities;-22042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
Form DIR-12-22042019_signed
Evidence of cessation;-22042019
Form AOC-4-13022019-signed
Form AOC-4-21012019_signed
Form MGT-7-21012019_signed
Optional Attachment-(1)-19012019
List of share holders, debenture holders;-19012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Form CHG-1-18012019_signed
Instrument(s) of creation or modification of charge;-18012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190118