Company Information

CIN
Status
Date of Incorporation
22 February 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,393,850
Authorised Capital
49,500,000

Directors

Mamidi Arjun Reddy
Mamidi Arjun Reddy
Director/Designated Partner
over 2 years ago
Srilakshmi . Ankireddy
Srilakshmi . Ankireddy
Director/Designated Partner
about 7 years ago
Archana Reddy . Mamidi
Archana Reddy . Mamidi
Director/Designated Partner
about 10 years ago
Laxman Reddy Mamidi
Laxman Reddy Mamidi
Director
over 12 years ago
Harrish Francis Mathew
Harrish Francis Mathew
Director
almost 18 years ago

Past Directors

Saiprasad Prabhu
Saiprasad Prabhu
Additional Director
almost 3 years ago
Mamidi Srikanth Reddy
Mamidi Srikanth Reddy
Director
about 8 years ago
Dayakar Jayaram Bangara
Dayakar Jayaram Bangara
Managing Director
almost 30 years ago

Registered Trademarks

Greephics Agx Retail Solutions

[Class : 35] Advertising, Window Dressing Services For Retail Shops And Display Arrangement Services, Wholesale Store Services Featuring Works Of Art, Human Resource Management Services, Business Management And Marketing Advisory Services, Analysis Of Market Research Data And Business Trends, Business Consultancy And Other Related Activities.

Charges

27 Crore
29 March 2019
Yes Bank Limited
11 Crore
26 September 2017
Electronica Finance Limited
35 Lak
29 March 2012
Central Bank Of India
9 Crore
09 October 2002
Citi Bank N.a.
1 Crore
09 October 2002
Citibank Na
1 Crore
31 October 2009
Karnataka State Financial Corporation
2 Crore
09 March 2009
Citibank N A
1 Crore
09 June 2006
Icici Bank Limited
1 Crore
19 February 2005
The Dhanalakshmi Bank Ltd
1 Crore
19 February 2005
Dhanalakshmi Bank Ltd.
50 Lak
18 March 2021
The South Indian Bank Limited
1 Crore
14 July 2020
The South Indian Bank Limited
1 Crore
30 December 2019
The South Indian Bank Limited
15 Crore
03 January 2023
The South Indian Bank Limited
0
03 January 2023
The South Indian Bank Limited
0
03 January 2023
The South Indian Bank Limited
0
22 April 2021
Hdfc Bank Limited
0
29 March 2022
The South Indian Bank Limited
0
29 December 2021
The South Indian Bank Limited
0
29 March 2019
Yes Bank Limited
0
14 July 2020
The South Indian Bank Limited
0
18 March 2021
The South Indian Bank Limited
0
30 December 2019
The South Indian Bank Limited
0
26 September 2017
Others
0
09 October 2002
Citibank Na
0
09 March 2009
Citibank N A
0
19 February 2005
Dhanalakshmi Bank Ltd.
0
19 February 2005
The Dhanalakshmi Bank Ltd
0
31 October 2009
Karnataka State Financial Corporation
0
29 March 2012
Others
0
09 October 2002
Citi Bank N.a.
0
09 June 2006
Icici Bank Limited
0
03 January 2023
The South Indian Bank Limited
0
03 January 2023
The South Indian Bank Limited
0
03 January 2023
The South Indian Bank Limited
0
22 April 2021
Hdfc Bank Limited
0
29 March 2022
The South Indian Bank Limited
0
29 December 2021
The South Indian Bank Limited
0
29 March 2019
Yes Bank Limited
0
14 July 2020
The South Indian Bank Limited
0
18 March 2021
The South Indian Bank Limited
0
30 December 2019
The South Indian Bank Limited
0
26 September 2017
Others
0
09 October 2002
Citibank Na
0
09 March 2009
Citibank N A
0
19 February 2005
Dhanalakshmi Bank Ltd.
0
19 February 2005
The Dhanalakshmi Bank Ltd
0
31 October 2009
Karnataka State Financial Corporation
0
29 March 2012
Others
0
09 October 2002
Citi Bank N.a.
0
09 June 2006
Icici Bank Limited
0

Documents

Form DPT-3-04042021_signed
Form CHG-1-25122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201225
Instrument(s) of creation or modification of charge;-23122020
Form DPT-3-04082020-signed
Form AOC-5-21052020-signed
Copy of board resolution-13032020
Copy of board resolution-06032020
Instrument(s) of creation or modification of charge;-30012020
Form CHG-1-30012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Optional Attachment-(1)-12122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form MSME FORM I-24112019_signed
Form MSME FORM I-23112019_signed
Form MSME FORM I-20112019_signed
Form MSME FORM I-16112019_signed
List of share holders, debenture holders;-16112019
Copy of MGT-8-16112019
Form MGT-7-16112019_signed
Form INC-22-31082019_signed
Optional Attachment-(2)-31082019
Copies of the utility bills as mentioned above (not older than two months)-31082019
Optional Attachment-(1)-31082019
Copy of board resolution authorizing giving of notice-31082019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31082019
Form MGT-14-06082019-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190806
Altered memorandum of association-31072019