Company Information

CIN
Status
Date of Incorporation
11 August 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,674,500
Authorised Capital
4,000,000

Directors

Nagaraju Dongari
Nagaraju Dongari
Director/Designated Partner
over 7 years ago

Past Directors

Pathipaka Venkanna
Pathipaka Venkanna
Additional Director
almost 13 years ago
Chintakuntla Madhukumar
Chintakuntla Madhukumar
Additional Director
over 14 years ago
Chavda Tejas Rajesh
Chavda Tejas Rajesh
Additional Director
over 17 years ago

Charges

12 Crore
19 July 2018
The Karur Vysya Bank Limited
50 Thousand
21 February 2017
The Karur Vysya Bank Limited
7 Crore
10 March 2010
The A.p. Mahesh Co-operative Urban Bank Ltd.
3 Crore
27 June 2009
Ing Vysya Bank Ltd
1 Crore
05 March 2004
Ing Vysya Bank
50 Lak
01 March 2003
The A.p. Mahesh Co-op Bank Ltd.
1 Crore
24 March 2021
The Karur Vysya Bank Limited
9 Crore
24 March 2021
Others
0
19 July 2018
Others
0
21 February 2017
Others
0
27 June 2009
Ing Vysya Bank Ltd
0
10 March 2010
The A.p. Mahesh Co-operative Urban Bank Ltd.
0
01 March 2003
The A.p. Mahesh Co-op Bank Ltd.
0
05 March 2004
Ing Vysya Bank
0
24 March 2021
Others
0
19 July 2018
Others
0
21 February 2017
Others
0
27 June 2009
Ing Vysya Bank Ltd
0
10 March 2010
The A.p. Mahesh Co-operative Urban Bank Ltd.
0
01 March 2003
The A.p. Mahesh Co-op Bank Ltd.
0
05 March 2004
Ing Vysya Bank
0

Documents

Form DPT-3-18012021-signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Form AOC-4-24112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(2)-01042019
Optional Attachment-(1)-01042019
Instrument(s) of creation or modification of charge;-01042019
Optional Attachment-(3)-01042019
Form CHG-1-01042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190401
Form CHG-1-03022019_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-03022019
Instrument(s) of creation or modification of charge;-03022019
Optional Attachment-(2)-03022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190203
List of share holders, debenture holders;-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Evidence of cessation;-18072018
Notice of resignation;-18072018
Form DIR-12-18072018_signed
Declaration by first director-25062018
Form DIR-12-25062018_signed