Company Information

CIN
Status
Date of Incorporation
06 January 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
55,000,000
Authorised Capital
55,000,000

Directors

Kiran Kumar Domakonda
Kiran Kumar Domakonda
Director/Designated Partner
about 2 years ago
Shyamsunder Burugula
Shyamsunder Burugula
Director/Designated Partner
over 2 years ago
Yoganand Gajjala
Yoganand Gajjala
Director/Designated Partner
over 2 years ago
Gajjala Veena
Gajjala Veena
Director/Designated Partner
about 9 years ago

Charges

29 Crore
27 May 2015
Oriental Bank Of Commerce
11 Crore
06 September 2006
Oriental Bank Of Commerce
11 Crore
10 August 1999
Global Trust Bank Limited
4 Crore
16 January 1998
Global Trust Bank Ltd.
1 Crore
08 May 2002
A.p. State Financial Corporation
4 Crore
30 January 2010
Hdfc Bank Limited
30 Lak
24 August 2021
Hdfc Bank Limited
30 Lak
22 July 2020
Punjab National Bank
1 Crore
23 April 2020
Punjab National Bank
30 Lak
19 August 2023
Hdfc Bank Limited
0
06 July 2023
Hdfc Bank Limited
0
24 August 2021
Hdfc Bank Limited
0
29 September 2021
Others
0
22 July 2020
Others
0
27 May 2015
Oriental Bank Of Commerce
0
06 September 2006
Oriental Bank Of Commerce
0
08 May 2002
A.p. State Financial Corporation
0
10 August 1999
Global Trust Bank Limited
0
30 January 2010
Hdfc Bank Limited
0
16 January 1998
Global Trust Bank Ltd.
0
23 April 2020
Others
0
19 August 2023
Hdfc Bank Limited
0
06 July 2023
Hdfc Bank Limited
0
24 August 2021
Hdfc Bank Limited
0
29 September 2021
Others
0
22 July 2020
Others
0
27 May 2015
Oriental Bank Of Commerce
0
06 September 2006
Oriental Bank Of Commerce
0
08 May 2002
A.p. State Financial Corporation
0
10 August 1999
Global Trust Bank Limited
0
30 January 2010
Hdfc Bank Limited
0
16 January 1998
Global Trust Bank Ltd.
0
23 April 2020
Others
0

Documents

Form DPT-3-24112020_signed
Optional Attachment-(1)-19112020
Form MGT-14-10102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102020
Form CHG-1-30072020_signed
Instrument(s) of creation or modification of charge;-30072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Form DPT-3-11062020-signed
Form CHG-1-11052020_signed
Instrument(s) of creation or modification of charge;-11052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200511
Optional Attachment-(1)-16032020
Evidence of cessation;-16032020
Form DIR-12-16032020_signed
Shareholders_MGT_7_AashrayaHo_R27930528_MANJEERA87_20191231123113.xlsm
Form MGT-7-31122019_signed
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Form BEN - 2-26072019_signed
Declaration under section 90-26072019
Optional Attachment-(1)-26072019
Form DPT-3-03072019
Letter of the charge holder stating that the amount has been satisfied-31052019
Form CHG-4-31052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190531
Form DIR-12-25042019_signed