Company Information

CIN
Status
Date of Incorporation
27 January 1982
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
81,722,500
Authorised Capital
100,000,000

Directors

Vineeth Suryanarayana Raju Alluri
Vineeth Suryanarayana Raju Alluri
Director/Designated Partner
over 2 years ago
Rohit Asawa
Rohit Asawa
Director/Designated Partner
almost 3 years ago

Past Directors

Maruti Venkata Subbarao Poluri
Maruti Venkata Subbarao Poluri
Additional Director
over 10 years ago
Bhimaraju Patsamatla
Bhimaraju Patsamatla
Director
over 14 years ago
Alluri Gopa Raju
Alluri Gopa Raju
Director
about 20 years ago

Charges

43 Crore
08 June 2018
Union Bank Of India
25 Crore
31 December 2015
Union Bank
17 Crore
16 March 2015
Union Bank Of India
90 Lak
05 December 1984
State Bank Of India
60 Lak
07 January 1987
State Bank Of India
7 Lak
23 November 1983
Industrial Finance Corp. Of India
2 Crore
29 September 1984
Industrial Finance Corp. Of India
40 Lak
15 June 1987
Industrial Development Bank Of India
15 Lak
26 September 1988
Indian Bank
8 Lak
04 February 1988
State Bank Of India
2 Lak
03 January 1989
State Bank Of India
1 Crore
06 July 1993
State Bank Of India
15 Lak
18 August 2022
Others
0
08 June 2018
Others
0
07 January 1987
State Bank Of India
0
29 September 1984
Industrial Finance Corp. Of India
0
06 July 1993
State Bank Of India
0
05 December 1984
State Bank Of India
0
16 March 2015
Union Bank Of India
0
26 September 1988
Indian Bank
0
04 February 1988
State Bank Of India
0
03 January 1989
State Bank Of India
0
23 November 1983
Industrial Finance Corp. Of India
0
31 December 2015
Union Bank
0
15 June 1987
Industrial Development Bank Of India
0
18 August 2022
Others
0
08 June 2018
Others
0
07 January 1987
State Bank Of India
0
29 September 1984
Industrial Finance Corp. Of India
0
06 July 1993
State Bank Of India
0
05 December 1984
State Bank Of India
0
16 March 2015
Union Bank Of India
0
26 September 1988
Indian Bank
0
04 February 1988
State Bank Of India
0
03 January 1989
State Bank Of India
0
23 November 1983
Industrial Finance Corp. Of India
0
31 December 2015
Union Bank
0
15 June 1987
Industrial Development Bank Of India
0

Documents

Form DPT-3-04062020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11052020
Optional Attachment-(1)-11052020
Form AOC-4(XBRL)-11052020_signed
Form DPT-3-30062019
Form CHG-1-01032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190301
Optional Attachment-(1)-28022019
Instrument(s) of creation or modification of charge;-28022019
Form MGT-7-22012019_signed
Form AOC-4(XBRL)-18012019_signed
List of share holders, debenture holders;-01012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(2)-31122018
Optional Attachment-(1)-31122018
Form MGT-14-18062018_signed
Form PAS-3-18062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18062018
Copy of Board or Shareholders? resolution-18062018
Complete record of private placement offers and acceptances in Form PAS-5.-18062018
Optional Attachment-(1)-18062018
Form MGT-14-28022018_signed
Optional Attachment-(1)-28022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022018
Declaration by first director-28022018
Form DIR-12-28022018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27022018
Form AOC-4(XBRL)-27022018_signed