Company Information

CIN
Status
Date of Incorporation
14 November 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,546,000
Authorised Capital
30,000,000

Directors

Vijaya Kumar Shetty
Vijaya Kumar Shetty
Director/Designated Partner
almost 6 years ago
Ganapayya Hegde
Ganapayya Hegde
Director/Designated Partner
almost 6 years ago
Komma Krishna Sumanth
Komma Krishna Sumanth
Director
about 17 years ago
Venkata Giribabu Komma
Venkata Giribabu Komma
Managing Director
about 17 years ago
Gowri Komma Padmaja
Gowri Komma Padmaja
Director
over 17 years ago

Past Directors

. Komma Rajkiran
. Komma Rajkiran
Additional Director
almost 12 years ago
Janardhan Reddy Minumula
Janardhan Reddy Minumula
Director
about 17 years ago

Charges

3 Crore
15 July 2017
Central Bank Of India
1 Crore
01 November 2013
Kotak Mahindra Bank Limited
2 Crore
31 July 2013
Kotak Mahindra Bank Limited
2 Crore
04 February 2011
Andhra Bank
1 Crore
26 February 2001
Union Bank Of India
95 Lak
10 July 1996
Union Bank Of India
20 Lak
10 July 1996
Union Bank Of India
17 Lak
04 July 2003
Union Bank Of India
55 Lak
30 March 2021
Icici Bank Limited
3 Crore
31 December 2022
Others
0
30 March 2021
Others
0
04 July 2003
Union Bank Of India
0
15 July 2017
Others
0
10 July 1996
Union Bank Of India
0
26 February 2001
Union Bank Of India
0
10 July 1996
Union Bank Of India
0
01 November 2013
Others
0
04 February 2011
Andhra Bank
0
31 July 2013
Others
0
31 December 2022
Others
0
30 March 2021
Others
0
04 July 2003
Union Bank Of India
0
15 July 2017
Others
0
10 July 1996
Union Bank Of India
0
26 February 2001
Union Bank Of India
0
10 July 1996
Union Bank Of India
0
01 November 2013
Others
0
04 February 2011
Andhra Bank
0
31 July 2013
Others
0
31 December 2022
Others
0
30 March 2021
Others
0
04 July 2003
Union Bank Of India
0
15 July 2017
Others
0
10 July 1996
Union Bank Of India
0
26 February 2001
Union Bank Of India
0
10 July 1996
Union Bank Of India
0
01 November 2013
Others
0
04 February 2011
Andhra Bank
0
31 July 2013
Others
0
31 December 2022
Others
0
30 March 2021
Others
0
04 July 2003
Union Bank Of India
0
15 July 2017
Others
0
10 July 1996
Union Bank Of India
0
26 February 2001
Union Bank Of India
0
10 July 1996
Union Bank Of India
0
01 November 2013
Others
0
04 February 2011
Andhra Bank
0
31 July 2013
Others
0

Documents

Form ADT-1-28102020_signed
Optional Attachment-(2)-24102020
Copy of resolution passed by the company-24102020
Optional Attachment-(3)-24102020
Copy of the intimation sent by company-24102020
Optional Attachment-(1)-24102020
Copy of written consent given by auditor-24102020
Form ADT-3-04092020_signed
Resignation letter-03092020
Evidence of cessation;-01092020
Declaration by first director-01092020
Form DIR-12-01092020_signed
Notice of resignation;-01092020
Form CHG-4-19052020_signed
Letter of the charge holder stating that the amount has been satisfied-15052020
Form DIR-12-19032020_signed
Evidence of cessation;-19032020
Notice of resignation;-19032020
Optional Attachment-(1)-28022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022020
Form DIR-12-28022020_signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Directors report as per section 134(3)-19122019
Form AOC-4-19122019_signed
Form ADT-1-07122019_signed