Company Information

CIN
Status
Date of Incorporation
03 December 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
186,100,000
Authorised Capital
200,000,000

Directors

Malneedi Naga Pavani
Malneedi Naga Pavani
Director/Designated Partner
over 2 years ago
Malneedi Srinivasa Rao
Malneedi Srinivasa Rao
Director
over 2 years ago
Siva Rama Vara Prasad Motaparti
Siva Rama Vara Prasad Motaparti
Director/Designated Partner
almost 3 years ago
Rajyalakshmi Motaparti
Rajyalakshmi Motaparti
Director/Designated Partner
almost 3 years ago
Mukeshkumar Manubhai Patel
Mukeshkumar Manubhai Patel
Beneficial Owner
about 6 years ago

Charges

89 Crore
07 December 2018
Housing Development Finance Corporation Limited
80 Crore
12 March 2015
Icici Bank Ltd
42 Lak
30 November 2015
Icici Bank Ltd
48 Lak
15 June 2015
Vijaya Bank
50 Crore
31 August 2021
Housing Development Finance Corporation Limited
8 Crore
31 August 2021
Others
0
07 December 2018
Others
0
30 November 2015
Icici Bank Ltd
0
15 June 2015
Vijaya Bank
0
12 March 2015
Icici Bank Ltd
0
31 August 2021
Others
0
07 December 2018
Others
0
30 November 2015
Icici Bank Ltd
0
15 June 2015
Vijaya Bank
0
12 March 2015
Icici Bank Ltd
0
31 August 2021
Others
0
07 December 2018
Others
0
30 November 2015
Icici Bank Ltd
0
15 June 2015
Vijaya Bank
0
12 March 2015
Icici Bank Ltd
0

Documents

Form DPT-3-08032021-signed
Optional Attachment-(1)-02122020
Form DPT-3-01062020-signed
Form MGT-7-30122019_signed
Copy of MGT-8-27122019
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Form ADT-1-17112019_signed
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Copy of the intimation sent by company-22102019
Form BEN - 2-19092019_signed
Declaration under section 90-19092019
Form DPT-3-24082019
Form CHG-4-31072019_signed
Letter of the charge holder stating that the amount has been satisfied-31072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190731
Form CHG-4-20062019_signed
Letter of the charge holder stating that the amount has been satisfied-20062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190620
Optional Attachment-(3)-12032019
Optional Attachment-(1)-12032019
Form CHG-1-12032019_signed
Optional Attachment-(2)-12032019
Instrument(s) of creation or modification of charge;-12032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190312
Form AOC-4(XBRL)-14012019_signed
List of share holders, debenture holders;-30122018