Company Information

CIN
Status
Date of Incorporation
14 November 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2010
Last Annual Meeting
29 September 2010
Paid Up Capital
4,016,000
Authorised Capital
4,200,000

Directors

Satyanarayana Raju Chinthalapati Venkata
Satyanarayana Raju Chinthalapati Venkata
Director/Designated Partner
almost 11 years ago

Past Directors

Madhu Krishna Kolla
Madhu Krishna Kolla
Director
over 11 years ago
Subrahamanya Ganeswara Rao Sirigineedi
Subrahamanya Ganeswara Rao Sirigineedi
Director
over 11 years ago
Nandini Nallapareddy
Nandini Nallapareddy
Director
over 11 years ago
Sykam Reddy Rajasekhar
Sykam Reddy Rajasekhar
Director
over 11 years ago
Shaik Khamarjaha
Shaik Khamarjaha
Director
over 11 years ago
Kudumula Gangadhar
Kudumula Gangadhar
Additional Director
over 11 years ago
Manohar Reddy Sykam
Manohar Reddy Sykam
Whole Time Director
almost 15 years ago
Bangaru Purnima
Bangaru Purnima
Whole Time Director
almost 15 years ago
Saikam Sanjeeva Reddy
Saikam Sanjeeva Reddy
Managing Director
almost 15 years ago

Charges

98 Lak
30 March 2015
Bank Of India
98 Lak
08 April 2003
State Bank Of India
3 Crore
16 January 2007
Abn Amro Bank N V
16 Lak
30 March 2015
Bank Of India
0
08 April 2003
State Bank Of India
0
16 January 2007
Abn Amro Bank N V
0
30 March 2015
Bank Of India
0
08 April 2003
State Bank Of India
0
16 January 2007
Abn Amro Bank N V
0
30 March 2015
Bank Of India
0
08 April 2003
State Bank Of India
0
16 January 2007
Abn Amro Bank N V
0

Documents

Instrument(s) of creation or modification of charge;-06102016
Form CHG-1-06102016_signed
Optional Attachment-(1)-06102016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161006
Form CHG-1-260515.OCT
Certificate of Registration of Mortgage-250515.PDF
Instrument of creation or modification of charge-250515.PDF
Certificate of Registration of Mortgage-250515.PDF
Optional Attachment 1-250515.PDF
Certificate of Registration of Mortgage-250515.PDF
Letter of the charge holder-270315.PDF
Form CHG-4-270315.OCT
Memorandum of satisfaction of Charge-270315.PDF
Form DIR-12-060215.OCT
Evidence of cessation-060215.PDF
Form DIR-12-020215.OCT
Declaration by the first director-020215.PDF
Evidence of cessation-020215.PDF
Declaration of the appointee Director- in Form DIR-2-020215.PDF
Letter of Appointment-020215.PDF
Optional Attachment 1-020215.PDF
Form DIR-12-240814.OCT
Evidence of cessation-210814.PDF
Declaration of the appointee Director- in Form DIR-2-210814.PDF
Letter of Appointment-210814.PDF
Form DIR-12-200714.OCT
Evidence of cessation-190714.PDF
Form DIR-12-160714.OCT
Evidence of cessation-150714.PDF
Declaration of the appointee Director- in Form DIR-2-120714.PDF