Company Information

CIN
Status
Date of Incorporation
08 January 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
46,574,000
Authorised Capital
100,000,000

Directors

Ranjit Reddy Jinna
Ranjit Reddy Jinna
Director/Designated Partner
about 2 years ago
Malla Reddy Guduru
Malla Reddy Guduru
Director/Designated Partner
about 6 years ago
Kranthi Baddam
Kranthi Baddam
Director/Designated Partner
almost 8 years ago
Madhu Mohan Reddy Katepally
Madhu Mohan Reddy Katepally
Individual Promoter
almost 8 years ago
Venkat Reddy Jakka
Venkat Reddy Jakka
Director/Designated Partner
almost 13 years ago

Past Directors

Mohan Komati Reddy Reddy
Mohan Komati Reddy Reddy
Director
over 7 years ago
Ramana Reddy Jalapu
Ramana Reddy Jalapu
Director
about 10 years ago
Upendar . Pakeeru
Upendar . Pakeeru
Director
almost 13 years ago
Ramesh Singaboina
Ramesh Singaboina
Director
almost 13 years ago
Ramesh Dubbaka
Ramesh Dubbaka
Director
almost 13 years ago

Charges

2 Crore
21 March 2016
State Bank Of India
2 Crore
13 September 2021
Bank Of India
17 Lak
02 June 2021
Axis Bank Limited
21 Lak
27 October 2023
State Bank Of India
0
13 September 2021
Bank Of India
0
02 June 2021
Axis Bank Limited
0
21 March 2016
State Bank Of India
0
27 October 2023
State Bank Of India
0
13 September 2021
Bank Of India
0
02 June 2021
Axis Bank Limited
0
21 March 2016
State Bank Of India
0
27 October 2023
State Bank Of India
0
13 September 2021
Bank Of India
0
02 June 2021
Axis Bank Limited
0
21 March 2016
State Bank Of India
0
27 October 2023
State Bank Of India
0
13 September 2021
Bank Of India
0
02 June 2021
Axis Bank Limited
0
21 March 2016
State Bank Of India
0

Documents

Form DPT-3-11052020-signed
Form MGT-14-23122019_signed
Form DIR-12-23122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122019
Declaration by first director-19122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122019
Form MGT-7-14122019_signed
Form AOC-4-10122019_signed
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-19112019_signed
Copy of resolution passed by the company-18112019
Copy of written consent given by auditor-18112019
Copy of the intimation sent by company-18112019
Form DPT-3-01072019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Optional Attachment-(4)-29122018
Optional Attachment-(3)-29122018
Optional Attachment-(2)-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Optional Attachment-(1)-16042018
Form DIR-12-16042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042018
Declaration by first director-16042018