Company Information

CIN
Status
Date of Incorporation
28 November 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
399,390,330
Authorised Capital
440,000,000

Directors

Shaik Suhail Nasir
Shaik Suhail Nasir
Director/Designated Partner
over 2 years ago
Sanjay Kotthapalli
Sanjay Kotthapalli
Director/Designated Partner
over 2 years ago
Farooqi Asma
Farooqi Asma
Director
almost 6 years ago
Pattabhi Raman Anand Vaidyam
Pattabhi Raman Anand Vaidyam
Director
about 6 years ago
Ajaz Farooqi
Ajaz Farooqi
Additional Director
over 6 years ago

Past Directors

Shaik Humayun
Shaik Humayun
Additional Director
over 3 years ago
Ilyas Nasir Khan
Ilyas Nasir Khan
Director
almost 8 years ago
Mohammed Hakeem
Mohammed Hakeem
Director
about 25 years ago

Charges

35 Crore
18 November 2015
Kotak Mahindra Prime Limited
2 Crore
20 March 2013
State Bank Of India
33 Crore
04 August 2023
Axis Bank Limited
0
18 November 2015
Kotak Mahindra Prime Limited
0
20 March 2013
State Bank Of India
0
04 August 2023
Axis Bank Limited
0
18 November 2015
Kotak Mahindra Prime Limited
0
20 March 2013
State Bank Of India
0
04 August 2023
Axis Bank Limited
0
18 November 2015
Kotak Mahindra Prime Limited
0
20 March 2013
State Bank Of India
0
04 August 2023
Axis Bank Limited
0
18 November 2015
Kotak Mahindra Prime Limited
0
20 March 2013
State Bank Of India
0
04 August 2023
Axis Bank Limited
0
18 November 2015
Kotak Mahindra Prime Limited
0
20 March 2013
State Bank Of India
0

Documents

Form DIR-12-04042021_signed
Evidence of cessation;-10112020
Notice of resignation;-10112020
Form DPT-3-12082020-signed
Form PAS-3-09072020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09072020
Copy of Board or Shareholders? resolution-09072020
Optional Attachment-(1)-09072020
Optional Attachment-(2)-09072020
Directors report as per section 134(3)-15062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062020
List of share holders, debenture holders;-15062020
Form MGT-7-15062020_signed
Form AOC-4-15062020_signed
Notice of resignation;-05062020
Form DIR-12-05062020_signed
Evidence of cessation;-05062020
Form PAS-3-06032020_signed
Optional Attachment-(3)-06032020
Optional Attachment-(2)-06032020
Copy of the special resolution authorizing the issue of bonus shares;-06032020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06032020
Copy of Board or Shareholders? resolution-06032020
Optional Attachment-(1)-06032020
Form PAS-3-14012020_signed
Optional Attachment-(1)-13012020
Optional Attachment-(2)-13012020
Complete record of private placement offers and acceptances in Form PAS-5.-13012020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-13012020
Copy of Board or Shareholders? resolution-13012020