Company Information

CIN
Status
Date of Incorporation
01 March 1995
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Korlepara Srirama Chandra Murthy
Korlepara Srirama Chandra Murthy
Director/Designated Partner
over 2 years ago
Yedaguri Siddharth Reddy
Yedaguri Siddharth Reddy
Director/Designated Partner
over 2 years ago
Rajeev Reddy Yedaguri
Rajeev Reddy Yedaguri
Director/Designated Partner
over 2 years ago
Manjula Reddy Yedaguri
Manjula Reddy Yedaguri
Director/Designated Partner
almost 20 years ago

Past Directors

Krishnakumar Raju Datla
Krishnakumar Raju Datla
Director
about 18 years ago

Charges

205 Crore
29 November 2016
The Cosmos Co-op Bank Ltd
5 Crore
23 January 2012
Union Bank Of India
160 Crore
09 September 2010
The Cosmos Co-op Bank Ltd
40 Crore
23 January 2012
Others
0
09 September 2010
Others
0
29 November 2016
Others
0
23 January 2012
Others
0
09 September 2010
Others
0
29 November 2016
Others
0
23 January 2012
Others
0
09 September 2010
Others
0
29 November 2016
Others
0

Documents

Form AOC-4(XBRL)-03042021_signed
Form AOC-4(XBRL)-09012021_signed
XBRL document in respect Consolidated financial statement-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4(XBRL)-13082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06082019
XBRL document in respect Consolidated financial statement-06082019
Form BEN - 2-23072019_signed
Declaration under section 90-23072019
Form DPT-3-29062019-signed
Form DIR-12-01032019_signed
Optional Attachment-(1)-26022019
Optional Attachment-(2)-26022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26022019
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018
Form DIR-11-21082018_signed
Form DIR-12-21082018_signed
Optional Attachment-(2)-16082018
Notice of resignation;-16082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082018
Evidence of cessation;-16082018
Optional Attachment-(1)-16082018
Acknowledgement received from company-14082018
Notice of resignation filed with the company-14082018
Proof of dispatch-14082018
Form MGT-14-03082018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27072018