Company Information

CIN
Status
Date of Incorporation
19 September 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
22,929,790
Authorised Capital
32,500,000

Directors

Poorna Bhavanarayana Singh Bondili
Poorna Bhavanarayana Singh Bondili
Director/Designated Partner
about 2 years ago
Sudhakar Kocherla
Sudhakar Kocherla
Director/Designated Partner
over 2 years ago
Hari Kiran Vadlamani
Hari Kiran Vadlamani
Director
almost 21 years ago
Kishore Sethuraman
Kishore Sethuraman
Director
over 27 years ago

Past Directors

. Appalaraju
. Appalaraju
Additional Director
almost 3 years ago
Venkateswara Rao Bade .
Venkateswara Rao Bade .
Additional Director
over 7 years ago
Daniel Suresh Raju Konatham
Daniel Suresh Raju Konatham
Additional Director
almost 10 years ago
Kalidindi Vijaya Kumar
Kalidindi Vijaya Kumar
Additional Director
over 12 years ago
Ravi Kumar Raju Gadiraju .
Ravi Kumar Raju Gadiraju .
Director
over 19 years ago

Charges

8 Crore
19 August 2005
Uco Bank
2 Crore
06 April 2002
Uti Bank Ltd
6 Crore
27 March 1999
Bank Of Maharastra
20 Lak
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0

Documents

Form DIR-12-03042021_signed
Form DPT-3-31122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Interest in other entities;-30122020
Optional Attachment-(1)-30122020
Form DPT-3-11092020-signed
Form MGT-7-02012020_signed
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-12112019_signed
Copy of written consent given by auditor-12112019
Copy of the intimation sent by company-12112019
Copy of resolution passed by the company-12112019
Form DIR-12-18052019_signed
Evidence of cessation;-14052019
Notice of resignation;-14052019
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31102018
Form DIR-12-31102018_signed
Notice of resignation;-31102018
Interest in other entities;-31102018
Evidence of cessation;-31102018
Form AOC-4-20122017_signed