Company Information

CIN
Status
Date of Incorporation
02 February 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Ashvani Kanth Rao Kaiti
Ashvani Kanth Rao Kaiti
Director/Designated Partner
over 2 years ago
Ponugoti Ramakrishna Rao
Ponugoti Ramakrishna Rao
Director/Designated Partner
over 2 years ago
Saiprabha Ponugoti
Saiprabha Ponugoti
Director/Designated Partner
over 3 years ago
Patlolla Varalakshmi
Patlolla Varalakshmi
Director/Designated Partner
almost 19 years ago
Patlolla Reddy Dasharath
Patlolla Reddy Dasharath
Director/Designated Partner
almost 19 years ago

Charges

1 Crore
17 March 2016
Vardhaman (mahila) Co-op Urban Bank
1 Crore
31 January 2011
Housing Development Finance Corporation Limited
15 Crore
16 June 2008
Hdfc
25 Crore
17 March 2016
Others
0
31 January 2011
Housing Development Finance Corporation Limited
0
16 June 2008
Hdfc
0
17 March 2016
Others
0
31 January 2011
Housing Development Finance Corporation Limited
0
16 June 2008
Hdfc
0
17 March 2016
Others
0
31 January 2011
Housing Development Finance Corporation Limited
0
16 June 2008
Hdfc
0

Documents

List of share holders, debenture holders;-09072020
Form MGT-7-09072020_signed
Form AOC-4-13012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012020
Directors report as per section 134(3)-08012020
Form ADT-1-07012020_signed
Copy of the intimation sent by company-30122019
Copy of written consent given by auditor-30122019
Copy of resolution passed by the company-30122019
Form ADT-1-11122018_signed
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed
Directors report as per section 134(3)-10122018
Copy of written consent given by auditor-10122018
Copy of resolution passed by the company-10122018
Copy of the intimation sent by company-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
List of share holders, debenture holders;-10122018
Form AOC-4-30112017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Form CHG-4-24112017-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171124
Letter of the charge holder stating that the amount has been satisfied-23112017
Form ADT-1-15112017_signed
Copy of resolution passed by the company-15112017
Copy of written consent given by auditor-15112017
Copy of the intimation sent by company-15112017
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed