Company Information

CIN
Status
Date of Incorporation
02 July 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Jagan Mohanarao Boppana
Jagan Mohanarao Boppana
Director/Designated Partner
over 2 years ago
Boppana Sree Laxmi
Boppana Sree Laxmi
Director/Designated Partner
over 15 years ago

Charges

67 Crore
17 March 2017
Axis Bank Limited
64 Crore
17 March 2017
Axis Bank Limited
2 Crore
24 December 2010
Canara Bank
3 Crore
17 March 2017
Axis Bank Limited
0
17 March 2017
Axis Bank Limited
0
24 December 2010
Canara Bank
0
17 March 2017
Axis Bank Limited
0
17 March 2017
Axis Bank Limited
0
24 December 2010
Canara Bank
0
17 March 2017
Axis Bank Limited
0
17 March 2017
Axis Bank Limited
0
24 December 2010
Canara Bank
0
17 March 2017
Axis Bank Limited
0
17 March 2017
Axis Bank Limited
0
24 December 2010
Canara Bank
0

Documents

Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020_signed
Optional Attachment-(2)-17102020
Optional Attachment-(3)-17102020
Optional Attachment-(1)-17102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Optional Attachment-(2)-30082020
Form CHG-1-30082020_signed
Instrument(s) of creation or modification of charge;-30082020
Optional Attachment-(1)-30082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200830
Form AOC-4-03012020_signed
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Form MGT-7-31122019_signed
Form MGT-7-19012019_signed
Form AOC-4-09012019_signed
Directors report as per section 134(3)-05012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012019
List of share holders, debenture holders;-31122018
Form AOC-4-03122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Form CHG-4-16052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170512
Letter of the charge holder stating that the amount has been satisfied-12052017
Optional Attachment-(1)-07042017