Company Information

CIN
Status
Date of Incorporation
16 January 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,027,100
Authorised Capital
20,000,000

Directors

Siva Rama Krishna Kancharla
Siva Rama Krishna Kancharla
Director/Designated Partner
over 2 years ago
Avinash Agarwal
Avinash Agarwal
Director/Designated Partner
about 3 years ago
Pawan Kumar Agrawall
Pawan Kumar Agrawall
Director
over 24 years ago
Mahabir Prasad Agrawall
Mahabir Prasad Agrawall
Beneficial Owner
over 24 years ago
Bimal Kumar Kedia
Bimal Kumar Kedia
Director/Designated Partner
almost 31 years ago

Charges

27 Crore
04 September 2018
Housing Development Finance Corporation Limited
25 Crore
07 November 2015
Icici Home Finance Company Limited
18 Crore
31 December 2020
Housing Development Finance Corporation Limited
2 Crore
04 September 2018
Others
0
31 December 2020
Others
0
07 November 2015
Icici Home Finance Company Limited
0
04 September 2018
Others
0
31 December 2020
Others
0
07 November 2015
Icici Home Finance Company Limited
0
04 September 2018
Others
0
31 December 2020
Others
0
07 November 2015
Icici Home Finance Company Limited
0

Documents

Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Optional Attachment-(1)-28092020
Optional Attachment-(3)-28092020
Optional Attachment-(2)-28092020
Instrument(s) of creation or modification of charge;-28092020
Form DPT-3-14082020-signed
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
List of share holders, debenture holders;-22112019
Form DPT-3-28062019
Form MGT-14-26022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25022019
Optional Attachment-(1)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Form CHG-1-17092018_signed
Instrument(s) of creation or modification of charge;-17092018
Optional Attachment-(1)-17092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180917
Form CHG-4-07092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180907
Letter of the charge holder stating that the amount has been satisfied-06092018
Form INC-22-28052018_signed
Optional Attachment-(1)-28052018