Company Information

CIN
Status
Date of Incorporation
19 April 2017
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Buchi Lingam Goud Marupakula .
Buchi Lingam Goud Marupakula .
Director/Designated Partner
about 2 years ago
Pushpalatha Marupakula .
Pushpalatha Marupakula .
Director/Designated Partner
over 2 years ago
Sri Sharan Goud Marupakula .
Sri Sharan Goud Marupakula .
Director/Designated Partner
almost 7 years ago
Marupakula Satya Lingam Goud .
Marupakula Satya Lingam Goud .
Director/Designated Partner
about 8 years ago
Manjula Marupakula
Manjula Marupakula
Director/Designated Partner
about 8 years ago
Kirankanth Reddy Kudumula
Kirankanth Reddy Kudumula
Director/Designated Partner
over 8 years ago

Charges

20 Crore
13 March 2019
State Bank Of India
19 Crore
15 November 2017
State Bank Of India
8 Crore
29 April 2021
Hdfc Bank Limited
20 Lak
16 February 2021
Hdfc Bank Limited
7 Lak
16 February 2021
Sbi Cards And Payment Services Limited
5 Lak
16 February 2021
Hdfc Bank Limited
7 Lak
06 October 2020
Hdfc Bank Limited
20 Lak
18 November 2022
Kotak Mahindra Bank Limited
28 Lak
10 November 2022
Hdfc Bank Limited
19 Lak
31 July 2023
Hdfc Bank Limited
0
10 November 2022
Hdfc Bank Limited
0
18 November 2022
Others
0
16 February 2021
Others
0
13 March 2019
State Bank Of India
0
06 October 2020
Hdfc Bank Limited
0
16 February 2021
Hdfc Bank Limited
0
15 November 2017
State Bank Of India
0
16 February 2021
Hdfc Bank Limited
0
29 April 2021
Hdfc Bank Limited
0
31 July 2023
Hdfc Bank Limited
0
10 November 2022
Hdfc Bank Limited
0
18 November 2022
Others
0
16 February 2021
Others
0
13 March 2019
State Bank Of India
0
06 October 2020
Hdfc Bank Limited
0
16 February 2021
Hdfc Bank Limited
0
15 November 2017
State Bank Of India
0
16 February 2021
Hdfc Bank Limited
0
29 April 2021
Hdfc Bank Limited
0

Documents

Form CHG-1-18022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210218
Form DPT-3-05022021-signed
Optional Attachment-(1)-16122020
Optional Attachment-(2)-16122020
Instrument(s) of creation or modification of charge;-16122020
Auditor?s certificate-29092020
Form CHG-1-20072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200720
Optional Attachment-(1)-16072020
Instrument(s) of creation or modification of charge;-16072020
Form DPT-3-09062020-signed
Form CHG-1-11042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200411
Instrument(s) of creation or modification of charge;-03042020
Form CHG-1-31012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200131
Optional Attachment-(3)-30012020
Instrument(s) of creation or modification of charge;-30012020
Optional Attachment-(1)-30012020
Optional Attachment-(2)-30012020
Form AOC-4-01112019_signed
Form MGT-7-01112019_signed
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Optional Attachment-(1)-08052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190508