Company Information

CIN
Status
Date of Incorporation
27 August 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
19 September 2018
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Jaya Leela Murupudi
Jaya Leela Murupudi
Director/Designated Partner
about 10 years ago
Nageshwara Rao Veeramachaneni
Nageshwara Rao Veeramachaneni
Director/Designated Partner
over 27 years ago

Past Directors

Lingam Maheshwar Rao
Lingam Maheshwar Rao
Additional Director
over 13 years ago
Donald Lipp Conover
Donald Lipp Conover
Director
about 18 years ago
Chinnapolla Sreedhar
Chinnapolla Sreedhar
Director
about 18 years ago
Veeramachaneni Seshu Kumar
Veeramachaneni Seshu Kumar
Director
over 27 years ago

Charges

0
27 September 2010
State Bank Of Hyderabad
5 Crore
23 October 2009
Allah Bad Bank
2 Crore
27 September 2010
State Bank Of Hyderabad
0
23 October 2009
Allah Bad Bank
0
27 September 2010
State Bank Of Hyderabad
0
23 October 2009
Allah Bad Bank
0
27 September 2010
State Bank Of Hyderabad
0
23 October 2009
Allah Bad Bank
0
27 September 2010
State Bank Of Hyderabad
0
23 October 2009
Allah Bad Bank
0
27 September 2010
State Bank Of Hyderabad
0
23 October 2009
Allah Bad Bank
0

Documents

Form DPT-3-13072019
Form CHG-4-08012019_signed
Letter of the charge holder stating that the amount has been satisfied-07012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
Form MGT-7-20112018_signed
Form AOC-4(XBRL)-20112018_signed
List of share holders, debenture holders;-13112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112018
Form ADT-1-19072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17072018
Form AOC-4(XBRL)-17072018_signed
Form MGT-7-17072018_signed
Copy of the intimation sent by company-16072018
Copy of written consent given by auditor-16072018
Copy of resolution passed by the company-16072018
List of share holders, debenture holders;-11072018
Form ADT-3-03042018-signed
Resignation letter-21032018
Form MGT-7-31052016_signed
List of share holders, debenture holders;-30052016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26052016
Optional Attachment-(1)-26052016
Form_AOC-4_XBRL(bhavana_infra)2015_KBALAJI1_20160526131605.pdf-26052016
Form DIR-12-281015.OCT
Form DIR-11-291015.OCT
Declaration of the appointee Director- in Form DIR-2-271015.PDF
Evidence of cessation-271015.PDF
Letter of Appointment-271015.PDF
Form 23AC XBRL-201015-151015 for the FY ending on-310312.OCT
XBRL document in respect of balance sheet 15-10-2015 for the financial year ending on 31-03-2012.pdf.PDF