Company Information

CIN
Status
Date of Incorporation
29 July 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
31,295,810
Authorised Capital
33,000,000

Directors

Srinidhi Thirunagari
Srinidhi Thirunagari
Director/Designated Partner
over 12 years ago
Krishna Prasada Rao Prasada Rao Vunnam
Krishna Prasada Rao Prasada Rao Vunnam
Director/Designated Partner
over 12 years ago

Past Directors

Anand Prasad Balky
Anand Prasad Balky
Director
over 12 years ago

Charges

1 Crore
30 September 2016
Yes Bank Limited
50 Lak
30 December 2013
Punjab National Bank
2 Crore
23 December 2021
Hdfc Bank Limited
49 Lak
16 December 2021
Hdfc Bank Limited
50 Lak
23 December 2021
Hdfc Bank Limited
0
16 December 2021
Hdfc Bank Limited
0
30 September 2016
Others
0
30 December 2013
Punjab National Bank
0
23 December 2021
Hdfc Bank Limited
0
16 December 2021
Hdfc Bank Limited
0
30 September 2016
Others
0
30 December 2013
Punjab National Bank
0
23 December 2021
Hdfc Bank Limited
0
16 December 2021
Hdfc Bank Limited
0
30 September 2016
Others
0
30 December 2013
Punjab National Bank
0

Documents

Form CHG-4-19022020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200219
Form INC-28-13022020-signed
Optional Attachment-(1)-03022020
Copy of court order or NCLT or CLB or order by any other competent authority.-03022020
Form MGT-7-11122019_signed
Form AOC-4-11122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Optional Attachment-(1)-07122019
List of share holders, debenture holders;-07122019
Directors report as per section 134(3)-07122019
Form ADT-1-17112019_signed
Form GNL-2-16112019-signed
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Copy of written consent given by auditor-29102019
Optional Attachment-(4)-11092019
Optional Attachment-(3)-11092019
Optional Attachment-(5)-11092019
Optional Attachment-(1)-11092019
Optional Attachment-(2)-11092019
Letter of the charge holder stating that the amount has been satisfied-14082019
Form MGT-14-08082019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190808
Altered memorandum of association-31072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31072019
Form MGT-14-23052019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190523
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03052019