Company Information

CIN
Status
Date of Incorporation
24 August 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
66,000,000
Authorised Capital
150,000,000

Directors

Prahalad Pasunuri
Prahalad Pasunuri
Director/Designated Partner
over 2 years ago
Srinivas Gudipati
Srinivas Gudipati
Director/Designated Partner
over 2 years ago

Past Directors

Chandrashekar Rachamalla
Chandrashekar Rachamalla
Director
over 22 years ago
Nagarjuna Sagar Chillamcherla
Nagarjuna Sagar Chillamcherla
Whole Time Director
over 22 years ago
Satyanarayana Rachamalla
Satyanarayana Rachamalla
Director
over 22 years ago
Surender Murarisetty
Surender Murarisetty
Whole Time Director
over 22 years ago
Srinivas Repala
Srinivas Repala
Director
over 26 years ago
Bharathamma Telukuntla
Bharathamma Telukuntla
Director
over 26 years ago
Satyanarayana Voruganti
Satyanarayana Voruganti
Managing Director
over 26 years ago
Pasunuri Harinath
Pasunuri Harinath
Director
over 26 years ago

Charges

3 Crore
18 March 2003
State Bank Of India
3 Crore
21 July 2000
Satate Bank Of Hyderabad
55 Lak
18 March 2003
State Bank Of India
0
21 July 2000
Satate Bank Of Hyderabad
0
18 March 2003
State Bank Of India
0
21 July 2000
Satate Bank Of Hyderabad
0
18 March 2003
State Bank Of India
0
21 July 2000
Satate Bank Of Hyderabad
0
18 March 2003
State Bank Of India
0
21 July 2000
Satate Bank Of Hyderabad
0
18 March 2003
State Bank Of India
0
21 July 2000
Satate Bank Of Hyderabad
0

Documents

Instrument(s) of creation or modification of charge;-25112020
Optional Attachment-(1)-25112020
Form CHG-1-25112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Form DPT-3-24072020-signed
Form CHG-1-06052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200506
Instrument(s) of creation or modification of charge;-05052020
Form MGT-7-20122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-02082019
Form AOC-4-09012019_signed
Form MGT-7-09012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-14122017
List of share holders, debenture holders;-14122017
Form MGT-7-14122017_signed
Form ADT-1-08122017_signed
Form AOC-4-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
Copy of written consent given by auditor-29112017
Copy of resolution passed by the company-29112017
Copy of the intimation sent by company-29112017
Evidence of cessation;-22072017