Company Information

CIN
Status
Date of Incorporation
25 January 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
999,200
Authorised Capital
1,000,000

Directors

Harish Barrey
Harish Barrey
Director/Designated Partner
over 2 years ago
Peddola Chandrashekarreddy
Peddola Chandrashekarreddy
Director/Designated Partner
over 2 years ago
Phanindra Mudikonda
Phanindra Mudikonda
Director/Designated Partner
over 2 years ago
Sunil Kumar Chillakuru
Sunil Kumar Chillakuru
Director
about 10 years ago
Avula Balliahgari Satyavas Reddy
Avula Balliahgari Satyavas Reddy
Director
about 23 years ago

Past Directors

Kitchannagari Ganeshwar Reddy
Kitchannagari Ganeshwar Reddy
Additional Director
almost 4 years ago
Mandha Bal Reddy
Mandha Bal Reddy
Additional Director
over 7 years ago
Sudhir Kaki
Sudhir Kaki
Director
about 16 years ago
Quadari Mir Shahedul
Quadari Mir Shahedul
Additional Director
over 16 years ago

Charges

0
27 June 2009
Idbi Bank Limited
25 Crore
09 January 2014
Sicom Limited
90 Crore
30 September 2015
Andhra Bank
25 Crore
01 October 2004
Andhra Bank
0
01 October 2004
Andhra Bank
0
30 September 2015
Andhra Bank
0
27 June 2009
Idbi Bank Limited
0
09 January 2014
Sicom Limited
0
01 October 2004
Andhra Bank
0
30 September 2015
Andhra Bank
0
27 June 2009
Idbi Bank Limited
0
09 January 2014
Sicom Limited
0
01 October 2004
Andhra Bank
0
30 September 2015
Andhra Bank
0
27 June 2009
Idbi Bank Limited
0
09 January 2014
Sicom Limited
0
01 October 2004
Andhra Bank
0
30 September 2015
Andhra Bank
0
27 June 2009
Idbi Bank Limited
0
09 January 2014
Sicom Limited
0
01 October 2004
Andhra Bank
0
30 September 2015
Andhra Bank
0
27 June 2009
Idbi Bank Limited
0
09 January 2014
Sicom Limited
0

Documents

Form AOC-4-08012021_signed
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
List of share holders, debenture holders;-30122020
Form MGT-7-30122020_signed
Form DIR-12-22122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122020
Interest in other entities;-21122020
Optional Attachment-(2)-21122020
Optional Attachment-(1)-21122020
Form CHG-4-25082020
Letter of the charge holder stating that the amount has been satisfied-25082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200825
Form AOC-4-24062020_signed
Directors report as per section 134(3)-18062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062020
Form AOC-4-16112019_signed
Form ADT-1-15112019_signed
Copy of resolution passed by the company-12112019
Copy of written consent given by auditor-12112019
Directors report as per section 134(3)-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Form CHG-4-01072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Letter of the charge holder stating that the amount has been satisfied-28062019
Form CHG-4-24052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190524
Letter of the charge holder stating that the amount has been satisfied-23052019
Form MGT-7-20052019_signed
List of share holders, debenture holders;-23042019