Company Information

CIN
Status
Date of Incorporation
21 March 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 October 2023
Paid Up Capital
12,000,000
Authorised Capital
50,000,000

Directors

Purnachander Rao Sankinani
Purnachander Rao Sankinani
Director/Designated Partner
about 2 years ago
Jayaveer Sankinani Rao
Jayaveer Sankinani Rao
Director/Designated Partner
over 20 years ago

Past Directors

Swaroop Chand Chittar
Swaroop Chand Chittar
Director
about 11 years ago
Koteswara Rao Challa
Koteswara Rao Challa
Director
about 11 years ago
Krishnarjun Chukka
Krishnarjun Chukka
Director
almost 18 years ago

Charges

1 Crore
10 July 2012
Karnataka Bank Ltd.
1 Crore
11 February 2021
Karnataka Bank Ltd.
6 Lak
15 June 2020
Karnataka Bank Ltd.
18 Lak
23 February 2022
Karnataka Bank Ltd.
0
17 November 2021
Karnataka Bank Ltd.
0
10 July 2012
Karnataka Bank Ltd.
0
15 June 2020
Karnataka Bank Ltd.
0
11 February 2021
Karnataka Bank Ltd.
0
23 February 2022
Karnataka Bank Ltd.
0
17 November 2021
Karnataka Bank Ltd.
0
10 July 2012
Karnataka Bank Ltd.
0
15 June 2020
Karnataka Bank Ltd.
0
11 February 2021
Karnataka Bank Ltd.
0
23 February 2022
Karnataka Bank Ltd.
0
17 November 2021
Karnataka Bank Ltd.
0
10 July 2012
Karnataka Bank Ltd.
0
15 June 2020
Karnataka Bank Ltd.
0
11 February 2021
Karnataka Bank Ltd.
0

Documents

Optional Attachment-(1)-18062020
Optional Attachment-(4)-18062020
Instrument(s) of creation or modification of charge;-18062020
Form CHG-1-18062020_signed
Optional Attachment-(3)-18062020
Optional Attachment-(2)-18062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200618
Form MGT-14-14052020_signed
Form INC-22-14052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14052020
Optional Attachment-(1)-14052020
Copies of the utility bills as mentioned above (not older than two months)-14052020
Copy of board resolution authorizing giving of notice-14052020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14052020
Form DPT-3-12052020-signed
Optional Attachment-(1)-05032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032020
Optional Attachment-(2)-05032020
Form DIR-12-05032020_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form MGT-14-22082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22082019
Optional Attachment-(1)-22082019
Form DPT-3-28062019
Form CHG-1-19012019_signed
Form PAS-3-04012019_signed