Company Information

CIN
Status
Date of Incorporation
14 December 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,200,000
Authorised Capital
50,000,000

Directors

Sri Krishna Bandreddy
Sri Krishna Bandreddy
Director
over 8 years ago

Past Directors

Madhusudhan Rao Konda
Madhusudhan Rao Konda
Additional Director
over 8 years ago
Tejaswini Konda
Tejaswini Konda
Additional Director
almost 9 years ago
Indira Konda
Indira Konda
Director
almost 20 years ago

Charges

48 Crore
07 January 2019
Standard Chartered Bank
8 Crore
27 February 2017
Rbl Bank Limited
4 Crore
24 January 2017
Tata Capital Financial Services Limited
3 Crore
06 February 2015
Andhra Bank Gachibowli Branch
2 Crore
29 October 2008
Bank Of India
21 Crore
12 January 2008
Corporation Bank
50 Lak
30 November 2016
Hero Fincorp Limited
6 Crore
04 October 2008
Corporation Bank
1 Crore
19 August 2020
Union Bank Of India
17 Lak
18 June 2020
Axis Bank Limited
50 Lak
03 March 2020
Standard Chartered Bank
5 Crore
21 June 2021
Standard Chartered Bank
2 Crore
23 March 2022
Others
0
29 October 2008
Bank Of India
0
27 February 2017
Others
0
07 January 2019
Standard Chartered Bank
0
18 June 2020
Axis Bank Limited
0
03 March 2020
Standard Chartered Bank
0
06 February 2015
Andhra Bank Gachibowli Branch
0
21 June 2021
Standard Chartered Bank
0
24 January 2017
Tata Capital Financial Services Limited
0
30 November 2016
Others
0
19 August 2020
Others
0
04 October 2008
Corporation Bank
0
12 January 2008
Corporation Bank
0
23 March 2022
Others
0
29 October 2008
Bank Of India
0
27 February 2017
Others
0
07 January 2019
Standard Chartered Bank
0
18 June 2020
Axis Bank Limited
0
03 March 2020
Standard Chartered Bank
0
06 February 2015
Andhra Bank Gachibowli Branch
0
21 June 2021
Standard Chartered Bank
0
24 January 2017
Tata Capital Financial Services Limited
0
30 November 2016
Others
0
19 August 2020
Others
0
04 October 2008
Corporation Bank
0
12 January 2008
Corporation Bank
0
23 March 2022
Others
0
29 October 2008
Bank Of India
0
27 February 2017
Others
0
07 January 2019
Standard Chartered Bank
0
18 June 2020
Axis Bank Limited
0
03 March 2020
Standard Chartered Bank
0
06 February 2015
Andhra Bank Gachibowli Branch
0
21 June 2021
Standard Chartered Bank
0
24 January 2017
Tata Capital Financial Services Limited
0
30 November 2016
Others
0
19 August 2020
Others
0
04 October 2008
Corporation Bank
0
12 January 2008
Corporation Bank
0

Documents

Form CHG-1-10112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201110
Instrument(s) of creation or modification of charge;-09112020
Instrument(s) of creation or modification of charge;-14082020
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Form CHG-1-08072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200708
Instrument(s) of creation or modification of charge;-06072020
Optional Attachment-(1)-06072020
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-08122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form INC-22-30072019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30072019
Copies of the utility bills as mentioned above (not older than two months)-30072019
Copy of board resolution authorizing giving of notice-30072019
Optional Attachment-(1)-30072019
Form ADT-1-28062019_signed
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Copy of written consent given by auditor-14062019
Form ADT-3-14062019_signed