Company Information

CIN
Status
Date of Incorporation
30 August 2001
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Construction NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
100,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Saisudha Chinta
Saisudha Chinta
Director/Designated Partner
almost 2 years ago
Chinta Sridhar
Chinta Sridhar
Director/Designated Partner
almost 2 years ago
Lakshmi Priyadarshini Chinta
Lakshmi Priyadarshini Chinta
Director
over 8 years ago
Sasidhar Chinta
Sasidhar Chinta
Director
almost 22 years ago

Past Directors

Sushil Kumar Maskara
Sushil Kumar Maskara
Director
over 10 years ago

Charges

2,166 Crore
12 June 2019
Aditya Birla Finance Limited
130 Crore
21 May 2019
State Bank Of India
521 Crore
25 November 2017
Vistra Itcl (india) Limited
50 Crore
25 November 2017
Vistra Itcl (india) Limited
200 Crore
25 November 2017
Vistra Itcl (india) Limited
50 Crore
28 June 2017
Vistra Itcl (india) Limited
350 Crore
28 June 2017
Vistra Itcl (india) Limited
600 Crore
30 March 2017
Axis Bank Limited
90 Crore
18 June 2014
Axis Bank Limited
175 Crore
19 July 2017
Axis Bank Limited
206 Crore
29 March 2017
Reliance Commercial Finance Limited
179 Crore
07 April 2015
Axis Bank Limited
249 Crore
22 August 2014
Icici Bank Limited
125 Crore
30 March 2017
Axis Bank Limited
0
12 June 2019
Others
0
29 March 2017
Others
0
25 November 2017
Others
0
21 May 2019
State Bank Of India
0
25 November 2017
Others
0
19 July 2017
Axis Bank Limited
0
28 June 2017
Others
0
18 June 2014
Axis Bank Limited
0
22 August 2014
Icici Bank Limited
0
28 June 2017
Others
0
25 November 2017
Others
0
07 April 2015
Axis Bank Limited
0
30 March 2017
Axis Bank Limited
0
12 June 2019
Others
0
29 March 2017
Others
0
25 November 2017
Others
0
21 May 2019
State Bank Of India
0
25 November 2017
Others
0
19 July 2017
Axis Bank Limited
0
28 June 2017
Others
0
18 June 2014
Axis Bank Limited
0
22 August 2014
Icici Bank Limited
0
28 June 2017
Others
0
25 November 2017
Others
0
07 April 2015
Axis Bank Limited
0
30 March 2017
Axis Bank Limited
0
12 June 2019
Others
0
29 March 2017
Others
0
25 November 2017
Others
0
21 May 2019
State Bank Of India
0
25 November 2017
Others
0
19 July 2017
Axis Bank Limited
0
28 June 2017
Others
0
18 June 2014
Axis Bank Limited
0
22 August 2014
Icici Bank Limited
0
28 June 2017
Others
0
25 November 2017
Others
0
07 April 2015
Axis Bank Limited
0

Documents

Form DPT-3-29122020_signed
Optional Attachment-(3)-17112020
Optional Attachment-(2)-17112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17112020
Notice of resignation;-17112020
Evidence of cessation;-17112020
Form DIR-12-17112020_signed
Interest in other entities;-17112020
Form DPT-3-18062020-signed
Form DIR-12-10122019_signed
Form AOC-4-05122019_signed
Form MGT-7-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-02122019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-26112019
Form CHG-1-09082019_signed
Instrument(s) of creation or modification of charge;-09082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190809
Form DPT-3-08072019
Optional Attachment-(1)-08072019
Form CHG-1-28062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190628
Instrument(s) of creation or modification of charge;-26062019
Form CHG-4-16022019_signed
Letter of the charge holder stating that the amount has been satisfied-12022019
Form AOC-4-08012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-23112018_signed