Company Information

CIN
Status
Date of Incorporation
21 April 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
26 April 2019
Paid Up Capital
9,100,000
Authorised Capital
9,900,000

Directors

Ramu Rao Jupally
Ramu Rao Jupally
Director/Designated Partner
over 20 years ago

Past Directors

Venkat Rao Jupally
Venkat Rao Jupally
Additional Director
almost 13 years ago
Chandra Shekar Boinipally
Chandra Shekar Boinipally
Director
over 20 years ago

Charges

0
19 March 2015
Icici Bank Limited
7 Crore
25 August 2012
State Bank Of Hyderabad
4 Crore
15 September 2006
Bank Of Maharashtra
10 Crore
15 September 2006
Bank Of Maharashtra
0
19 March 2015
Icici Bank Limited
0
25 August 2012
State Bank Of Hyderabad
0
15 September 2006
Bank Of Maharashtra
0
19 March 2015
Icici Bank Limited
0
25 August 2012
State Bank Of Hyderabad
0
15 September 2006
Bank Of Maharashtra
0
19 March 2015
Icici Bank Limited
0
25 August 2012
State Bank Of Hyderabad
0

Documents

Form DPT-3-24102019-signed
Form INC-28-30092019-signed
Optional Attachment-(1)-17092019
Optional Attachment-(2)-17092019
Optional Attachment-(4)-17092019
Copy of court order or NCLT or CLB or order by any other competent authority.-17092019
Optional Attachment-(3)-17092019
Optional Attachment-(1)-27062019
List of share holders, debenture holders;-14062019
Form MGT-7-14062019_signed
Directors report as per section 134(3)-24052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24052019
Form AOC-4-24052019_signed
List of share holders, debenture holders;-24072018
Optional Attachment-(1)-24072018
Form MGT-7-24072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13072018
Directors report as per section 134(3)-13072018
Form AOC-4-13072018_signed
Optional Attachment-(1)-22072017
List of share holders, debenture holders;-22072017
Form MGT-7-22072017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19072017
Directors report as per section 134(3)-19072017
Form AOC-4-19072017_signed
Form ADT-1-07072017_signed
Copy of written consent given by auditor-07072017
Copy of resolution passed by the company-07072017
Copy of the intimation sent by company-07072017
CERTIFICATE OF SATISFACTION OF CHARGE-20170130