Company Information

CIN
Status
Date of Incorporation
21 February 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
20,000,000

Directors

Ashwanth Kumar Thulla
Ashwanth Kumar Thulla
Director/Designated Partner
over 2 years ago
Ashok Kumar Thulla
Ashok Kumar Thulla
Director/Designated Partner
over 2 years ago
Urmila Thulla
Urmila Thulla
Director/Designated Partner
almost 21 years ago
Avanthi Thulla
Avanthi Thulla
Director/Designated Partner
almost 21 years ago

Charges

65 Crore
05 December 2013
Andhra Bank
15 Crore
24 March 2012
Andhra Bank
20 Crore
18 June 2008
The Bank Of Rajasthan Limited
30 Crore
13 August 2019
The Federal Bank
20 Lak
27 January 2022
Others
0
13 August 2019
Others
0
24 March 2012
Andhra Bank
0
05 December 2013
Andhra Bank
0
18 June 2008
The Bank Of Rajasthan Limited
0
27 January 2022
Others
0
13 August 2019
Others
0
24 March 2012
Andhra Bank
0
05 December 2013
Andhra Bank
0
18 June 2008
The Bank Of Rajasthan Limited
0
27 January 2022
Others
0
13 August 2019
Others
0
24 March 2012
Andhra Bank
0
05 December 2013
Andhra Bank
0
18 June 2008
The Bank Of Rajasthan Limited
0

Documents

Form DPT-3-31072020-signed
Form AOC-4-14122019_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form MGT-14-21112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20112019
Optional Attachment-(2)-20112019
Optional Attachment-(1)-20112019
Form DPT-3-30102019
Instrument(s) of creation or modification of charge;-01102019
Optional Attachment-(1)-01102019
Form CHG-1-01102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191001
Form ADT-1-19052019_signed
Copy of resolution passed by the company-23042019
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Directors report as per section 134(3)-05122018
List of share holders, debenture holders;-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Form MGT-7-05122018_signed
Form AOC-4-05122018_signed
List of share holders, debenture holders;-15052018
Directors report as per section 134(3)-15052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15052018
Form MGT-7-15052018_signed
Form AOC-4-15052018_signed
Form AOC-4-20032017_signed