Company Information

CIN
Status
Date of Incorporation
09 June 2004
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,604,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kolluri Murali
Kolluri Murali
Director/Designated Partner
over 1 year ago
Nagamani Yanamadala
Nagamani Yanamadala
Director/Designated Partner
over 1 year ago
Ravi Kumar Kavuri
Ravi Kumar Kavuri
Director/Designated Partner
almost 2 years ago
Vijay Kumar Yerram
Vijay Kumar Yerram
Director/Designated Partner
about 2 years ago
Kaleshwar Vasgi
Kaleshwar Vasgi
Director/Designated Partner
about 2 years ago
Sreenivas Rao Chanda
Sreenivas Rao Chanda
Director/Designated Partner
about 2 years ago
Rajiv Kumar Agarwal
Rajiv Kumar Agarwal
Director/Designated Partner
over 8 years ago

Past Directors

Kolluri Praveen Kumar
Kolluri Praveen Kumar
Additional Director
over 12 years ago
Sravanthi Yanamadala
Sravanthi Yanamadala
Additional Director
over 12 years ago
Venkateswara Rao Yanamadala
Venkateswara Rao Yanamadala
Managing Director
over 14 years ago

Charges

39 Crore
14 December 2017
Housing Development Finance Corporation Limited
35 Crore
18 December 2019
Daimler Financial Services India Private Limited
1 Crore
18 June 2021
Housing Development Finance Corporation Limited
3 Crore
27 December 2022
Others
0
18 December 2019
Others
0
18 June 2021
Others
0
14 December 2017
Others
0
27 December 2022
Others
0
18 December 2019
Others
0
18 June 2021
Others
0
14 December 2017
Others
0
27 December 2022
Others
0
18 December 2019
Others
0
18 June 2021
Others
0
14 December 2017
Others
0

Documents

Form DPT-3-06022021-signed
Form DPT-3-07052020-signed
Form CHG-1-11012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200111
Optional Attachment-(1)-10012020
Instrument(s) of creation or modification of charge;-10012020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form DPT-3-28062019
Form INC-22-22032019_signed
Copy of board resolution authorizing giving of notice-20032019
Copies of the utility bills as mentioned above (not older than two months)-20032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20032019
List of share holders, debenture holders;-06112018
Form MGT-7-06112018
Form DIR-12-25102018_signed
Form AOC-4-25102018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Optional Attachment-(2)-24102018
Optional Attachment-(1)-24102018
Form MGT-14-03042018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180403
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24032018
Altered memorandum of association-24032018
Altered articles of association-24032018
Optional Attachment-(1)-24032018