Company Information

CIN
Status
Date of Incorporation
12 February 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Balasubba Reddy Mamilla
Balasubba Reddy Mamilla
Director/Designated Partner
over 2 years ago
Chandra Mouliswar Reddy Gangavaram
Chandra Mouliswar Reddy Gangavaram
Director/Designated Partner
almost 25 years ago

Past Directors

Ravinder Reddy Devireddy
Ravinder Reddy Devireddy
Director
about 10 years ago
Vedavathi Gangavaram
Vedavathi Gangavaram
Additional Director
about 14 years ago
Chappidi Muralidhara Reddy
Chappidi Muralidhara Reddy
Director
almost 24 years ago

Charges

152 Crore
29 June 2019
Pnb Housing Finance Limited
1 Crore
20 June 2019
Pnb Housing Finance Limited
1 Crore
24 October 2018
Indiabulls Housing Finance Limited
1 Crore
24 October 2018
Indiabulls Commercial Credit Limited
2 Crore
30 September 2016
Edelweiss Retail Finance Limited
80 Lak
30 January 2016
Icici Bank Limited
29 Crore
21 December 2015
Reliance Capital Ltd
16 Lak
27 December 2010
State Bank Of India
4 Crore
23 September 2010
State Bank Of India
73 Crore
04 January 2007
State Bank Of India
33 Crore
12 September 2006
State Bank Of India
97 Lak
18 June 2004
Apsfc
91 Lak
17 January 2006
Indian Bank
2 Crore
30 March 2021
Axis Bank Limited
2 Crore
12 September 2023
State Bank Of India
0
31 May 2023
Hdfc Bank Limited
0
21 September 2022
Others
0
09 March 2022
Hdfc Bank Limited
0
31 January 2022
Axis Bank Limited
0
23 September 2010
State Bank Of India
0
30 March 2021
Axis Bank Limited
0
20 June 2019
Others
0
29 June 2019
Others
0
24 October 2018
Others
0
30 September 2016
Others
0
24 October 2018
Others
0
18 June 2004
Apsfc
0
04 January 2007
State Bank Of India
0
27 December 2010
State Bank Of India
0
21 December 2015
Reliance Capital Ltd
0
30 January 2016
Others
0
17 January 2006
Indian Bank
0
12 September 2006
State Bank Of India
0
12 September 2023
State Bank Of India
0
31 May 2023
Hdfc Bank Limited
0
21 September 2022
Others
0
09 March 2022
Hdfc Bank Limited
0
31 January 2022
Axis Bank Limited
0
23 September 2010
State Bank Of India
0
30 March 2021
Axis Bank Limited
0
20 June 2019
Others
0
29 June 2019
Others
0
24 October 2018
Others
0
30 September 2016
Others
0
24 October 2018
Others
0
18 June 2004
Apsfc
0
04 January 2007
State Bank Of India
0
27 December 2010
State Bank Of India
0
21 December 2015
Reliance Capital Ltd
0
30 January 2016
Others
0
17 January 2006
Indian Bank
0
12 September 2006
State Bank Of India
0
12 September 2023
State Bank Of India
0
31 May 2023
Hdfc Bank Limited
0
21 September 2022
Others
0
09 March 2022
Hdfc Bank Limited
0
31 January 2022
Axis Bank Limited
0
23 September 2010
State Bank Of India
0
30 March 2021
Axis Bank Limited
0
20 June 2019
Others
0
29 June 2019
Others
0
24 October 2018
Others
0
30 September 2016
Others
0
24 October 2018
Others
0
18 June 2004
Apsfc
0
04 January 2007
State Bank Of India
0
27 December 2010
State Bank Of India
0
21 December 2015
Reliance Capital Ltd
0
30 January 2016
Others
0
17 January 2006
Indian Bank
0
12 September 2006
State Bank Of India
0

Documents

Form DPT-3-11082020-signed
Auditor?s certificate-25022020
Notice of resignation;-03012020
Form DIR-12-03012020_signed
Evidence of cessation;-03012020
Optional Attachment-(1)-03012020
Form ADT-1-04122019_signed
Copy of written consent given by auditor-03122019
Copy of the intimation sent by company-03122019
Copy of resolution passed by the company-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Form MGT-7-02122019_signed
Form AOC-4-02122019_signed
List of share holders, debenture holders;-30112019
Copy of MGT-8-30112019
Form CHG-1-18072019_signed
Instrument(s) of creation or modification of charge;-18072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190718
Evidence of cessation;-20042019
Form DIR-12-20042019_signed
Notice of resignation;-20042019
Form MGT-14-12032019_signed
Form INC-22-12032019_signed
Copies of the utility bills as mentioned above (not older than two months)-12032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032019
Copy of board resolution authorizing giving of notice-12032019
Optional Attachment-(1)-12032019