Company Information

CIN
Status
Date of Incorporation
22 May 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
149,007,850
Authorised Capital
150,000,000

Directors

Nithika Pasunur
Nithika Pasunur
Director/Designated Partner
about 2 years ago
Nalamada Jaideep Reddy
Nalamada Jaideep Reddy
Director/Designated Partner
about 3 years ago
Nalamada Jaiveer Reddy
Nalamada Jaiveer Reddy
Director/Designated Partner
about 8 years ago
Vijaya Bhaskar Reddy Korupolu
Vijaya Bhaskar Reddy Korupolu
Director/Designated Partner
about 8 years ago
Laxma Reddy Korpolu
Laxma Reddy Korpolu
Director
over 23 years ago

Past Directors

Ranga Rao Akinepally .
Ranga Rao Akinepally .
Director
over 18 years ago

Charges

65 Crore
03 December 2018
Indiabulls Commercial Credit Limited
65 Crore
15 February 2018
Housing Development Finance Corporation Limited
60 Crore
05 June 2014
Union Bank Of India
50 Crore
27 March 2007
Andhra Bank
20 Crore
22 January 2007
Axis Bank Limited
5 Crore
21 September 2007
Axis Bank Limited
3 Crore
28 February 2007
Andhra Pradesh State Financial Corporation
16 Crore
22 April 2009
Andhra Bank
1 Crore
23 July 2021
Hdfc Bank Limited
27 Lak
22 August 2023
Hdfc Bank Limited
0
28 June 2023
Others
0
20 January 2022
Others
0
13 July 2022
Others
0
03 December 2018
Others
0
23 July 2021
Hdfc Bank Limited
0
05 June 2014
Union Bank Of India
0
15 February 2018
Others
0
27 March 2007
Others
0
21 September 2007
Axis Bank Limited
0
22 January 2007
Axis Bank Limited
0
22 April 2009
Andhra Bank
0
28 February 2007
Andhra Pradesh State Financial Corporation
0
22 August 2023
Hdfc Bank Limited
0
28 June 2023
Others
0
20 January 2022
Others
0
13 July 2022
Others
0
03 December 2018
Others
0
23 July 2021
Hdfc Bank Limited
0
05 June 2014
Union Bank Of India
0
15 February 2018
Others
0
27 March 2007
Others
0
21 September 2007
Axis Bank Limited
0
22 January 2007
Axis Bank Limited
0
22 April 2009
Andhra Bank
0
28 February 2007
Andhra Pradesh State Financial Corporation
0
22 August 2023
Hdfc Bank Limited
0
28 June 2023
Others
0
20 January 2022
Others
0
13 July 2022
Others
0
03 December 2018
Others
0
23 July 2021
Hdfc Bank Limited
0
05 June 2014
Union Bank Of India
0
15 February 2018
Others
0
27 March 2007
Others
0
21 September 2007
Axis Bank Limited
0
22 January 2007
Axis Bank Limited
0
22 April 2009
Andhra Bank
0
28 February 2007
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-20022021-signed
Form DPT-3-28122020_signed
Optional Attachment-(1)-26122020
Form AOC-4(XBRL)-19122020_signed
Form MGT-7-19122020_signed
List of share holders, debenture holders;-17122020
Copy of MGT-8-17122020
Form DIR-12-19122019_signed
Optional Attachment-(1)-18122019
Optional Attachment-(2)-18122019
Form MGT-7-11122019_signed
Form AOC-4(XBRL)-10122019_signed
List of share holders, debenture holders;-07122019
Copy of MGT-8-07122019
XBRL document in respect Consolidated financial statement-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form MGT-14-08082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06082019
Form MGT-14-14022019-signed
Altered articles of association-31012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31012019
Altered memorandum of association-31012019
Form CHG-1-22012019_signed
Instrument(s) of creation or modification of charge;-22012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190122
Form AOC-4(XBRL)-09012019_signed
Form CHG-1-04012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190104
Instrument(s) of creation or modification of charge;-03012019
Form MGT-7-01012019_signed