Company Information

CIN
Status
Date of Incorporation
20 October 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
13,598,000
Authorised Capital
20,000,000

Directors

Muralikrishna Prasad Kalavakolanu
Muralikrishna Prasad Kalavakolanu
Director/Designated Partner
about 2 years ago
Alugaddala Sudershan Gopal
Alugaddala Sudershan Gopal
Director/Designated Partner
about 24 years ago
Sudershan Sunil Kumar Alugaddala
Sudershan Sunil Kumar Alugaddala
Director/Designated Partner
about 33 years ago
Alugaddala Lakshmipathy Sudershan
Alugaddala Lakshmipathy Sudershan
Director/Designated Partner
about 33 years ago

Charges

145 Crore
29 June 2004
Syndicate Bank
46 Crore
09 July 2003
Syndicate Bank
2 Crore
24 May 2003
Citicorp Finance India Ltd.
5 Crore
01 May 2003
Srei International Finance Ltd.
2 Crore
25 November 2002
Syndicate Bank
1 Crore
20 December 2001
Syndicate Bank
45 Crore
16 January 2001
Syndicate Bank
25 Crore
29 October 1997
Syndicate Bank
2 Crore
25 July 1997
Syndicate Bank
1 Crore
07 February 1997
Syndicate Bank
48 Lak
07 January 1997
Syndicate Bank
13 Lak
02 January 1996
Syndicate Bank
10 Crore
09 August 1995
State Bank Of Hyderabad
3 Crore
07 January 1997
Syndicate Bank
0
25 November 2002
Syndicate Bank
0
29 October 1997
Syndicate Bank
0
02 January 1996
Syndicate Bank
0
29 June 2004
Syndicate Bank
0
09 July 2003
Syndicate Bank
0
16 January 2001
Syndicate Bank
0
09 August 1995
State Bank Of Hyderabad
0
01 May 2003
Srei International Finance Ltd.
0
24 May 2003
Citicorp Finance India Ltd.
0
07 February 1997
Syndicate Bank
0
25 July 1997
Syndicate Bank
0
20 December 2001
Syndicate Bank
0
07 January 1997
Syndicate Bank
0
25 November 2002
Syndicate Bank
0
29 October 1997
Syndicate Bank
0
02 January 1996
Syndicate Bank
0
29 June 2004
Syndicate Bank
0
09 July 2003
Syndicate Bank
0
16 January 2001
Syndicate Bank
0
09 August 1995
State Bank Of Hyderabad
0
01 May 2003
Srei International Finance Ltd.
0
24 May 2003
Citicorp Finance India Ltd.
0
07 February 1997
Syndicate Bank
0
25 July 1997
Syndicate Bank
0
20 December 2001
Syndicate Bank
0

Documents

Form MGT-7-05122020_signed
Form AOC-4-05122020_signed
List of share holders, debenture holders;-04122020
Directors report as per section 134(3)-04122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04122020
Copy of MGT-8-04122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122020
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Optional Attachment-(1)-16122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-14122019
Optional Attachment-(1)-14122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122019
Form ADT-1-26062019_signed
Copy of written consent given by auditor-26062019
Copy of the intimation sent by company-26062019
Copy of resolution passed by the company-26062019
Optional Attachment-(2)-15062019
Optional Attachment-(1)-15062019
List of share holders, debenture holders;-15062019
Directors report as per section 134(3)-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Form AOC-4-15062019_signed
Form MGT-7-15062019_signed
Form MGT-7-02072018_signed
Optional Attachment-(1)-30062018
List of share holders, debenture holders;-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018