Company Information

CIN
Status
Date of Incorporation
12 August 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Venkata Narendra Prasad Moparti
Venkata Narendra Prasad Moparti
Director/Designated Partner
over 2 years ago
Mohammed Shajahan
Mohammed Shajahan
Director/Designated Partner
over 2 years ago

Past Directors

Venkata Gopal Krishna Kumari Peesapati
Venkata Gopal Krishna Kumari Peesapati
Director
over 11 years ago
Venkata Satyanarayana Peesapati
Venkata Satyanarayana Peesapati
Director
over 11 years ago

Charges

48 Crore
17 September 2018
Indusind Bank Limited
21 Crore
21 June 2017
Indusind Bank Ltd.
9 Crore
19 May 2016
Aditya Birla Housing Finance Limited
5 Crore
27 December 2014
Pnb Housing Finance Limited
4 Crore
31 October 2019
Indusind Bank Limited
17 Crore
31 July 2023
Hdfc Bank Limited
0
31 July 2023
Hdfc Bank Limited
0
31 July 2023
Hdfc Bank Limited
0
21 June 2017
Others
0
31 October 2019
Others
0
17 September 2018
Others
0
19 May 2016
Others
0
27 December 2014
Pnb Housing Finance Limited
0
31 July 2023
Hdfc Bank Limited
0
31 July 2023
Hdfc Bank Limited
0
31 July 2023
Hdfc Bank Limited
0
21 June 2017
Others
0
31 October 2019
Others
0
17 September 2018
Others
0
19 May 2016
Others
0
27 December 2014
Pnb Housing Finance Limited
0

Documents

Form DPT-3-15022021-signed
Form CHG-1-01012021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210101
Instrument(s) of creation or modification of charge;-30122020
Auditor?s certificate-15122020
List of depositors-15122020
Form DPT-3-28102020_signed
List of depositors-28102020
Auditor?s certificate-28102020
Form DPT-3-08062020-signed
Form CHG-1-31122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191230
Instrument(s) of creation or modification of charge;-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Directors report as per section 134(3)-02112019
List of share holders, debenture holders;-02112019
Form AOC-4-02112019_signed
Form MGT-7-02112019_signed
Auditor?s certificate-07102019
List of depositors-07102019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form AOC-4-26102018_signed
Form MGT-7-26102018_signed
Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form CHG-1-16102018_signed
Instrument(s) of creation or modification of charge;-16102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181016