Company Information

CIN
Status
Date of Incorporation
01 July 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
25 July 2022
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Gopi Chand Kari
Gopi Chand Kari
Director/Designated Partner
over 2 years ago
Brahmaiah Kolluri
Brahmaiah Kolluri
Director/Designated Partner
over 3 years ago
Krishna Chaitanya Kolluri
Krishna Chaitanya Kolluri
Director/Designated Partner
about 8 years ago

Past Directors

Kari Lakshmi Suhitha
Kari Lakshmi Suhitha
Additional Director
about 9 years ago
Jyotshna Kari
Jyotshna Kari
Director
over 20 years ago

Charges

30 Crore
15 June 2017
Housing Development Finance Corporation Limited
30 Crore
22 August 2016
Srei Equipment Finance Limited
9 Lak
26 September 2016
Indiabulls Housing Finance Limited
7 Crore
02 March 2012
Dewan Housing Finance Corporation Limited
30 Crore
28 July 2008
Housing Development Finance Corporation Limited
10 Crore
28 July 2010
Uco Bank
10 Crore
07 July 2006
Housing Development Finance Corporation Limited
2 Crore
21 February 2023
Hdfc Bank Limited
0
15 June 2017
Others
0
22 August 2016
Others
0
07 July 2006
Housing Development Finance Corporation Limited
0
28 July 2008
Housing Development Finance Corporation Limited
0
28 July 2010
Uco Bank
0
26 September 2016
Others
0
02 March 2012
Dewan Housing Finance Corporation Limited
0
21 February 2023
Hdfc Bank Limited
0
15 June 2017
Others
0
22 August 2016
Others
0
07 July 2006
Housing Development Finance Corporation Limited
0
28 July 2008
Housing Development Finance Corporation Limited
0
28 July 2010
Uco Bank
0
26 September 2016
Others
0
02 March 2012
Dewan Housing Finance Corporation Limited
0
21 February 2023
Hdfc Bank Limited
0
15 June 2017
Others
0
22 August 2016
Others
0
07 July 2006
Housing Development Finance Corporation Limited
0
28 July 2008
Housing Development Finance Corporation Limited
0
28 July 2010
Uco Bank
0
26 September 2016
Others
0
02 March 2012
Dewan Housing Finance Corporation Limited
0

Documents

Form CHG-4-30102020_signed
Letter of the charge holder stating that the amount has been satisfied-30102020
Form DPT-3-14072020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form CHG-4-23072019_signed
Letter of the charge holder stating that the amount has been satisfied-23072019
Form DPT-3-19072019
Form ADT-1-04062019_signed
Optional Attachment-(2)-04062019
Optional Attachment-(1)-04062019
Copy of written consent given by auditor-04062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
List of share holders, debenture holders;-27122018
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Optional Attachment-(1)-21112017
Directors report as per section 134(3)-21112017
List of share holders, debenture holders;-21112017