Company Information

CIN
Status
Date of Incorporation
19 April 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,600,000
Authorised Capital
5,000,000

Directors

Raj Gopal Reddy Kovuru
Raj Gopal Reddy Kovuru
Director/Designated Partner
about 2 years ago
Rameshnath Reddy Kasireddy
Rameshnath Reddy Kasireddy
Director/Designated Partner
over 2 years ago

Past Directors

Pratap Rao Miriyala
Pratap Rao Miriyala
Director
over 19 years ago

Charges

6 Crore
18 April 2012
Ing Vysya Bank Limited
23 Lak
18 April 2012
Ing Vysya Bank Limited
23 Lak
18 April 2012
Ing Vysya Bank Limited
23 Lak
18 April 2012
Ing Vysya Bank Limited
23 Lak
05 April 2012
Bajaj Finance Limited
89 Lak
03 September 2010
Uco Bank
4 Crore
20 February 2007
Vijaya Bank
85 Lak
19 December 2007
Vijaya Bank
60 Lak
11 December 2009
Vijaya Bank
6 Lak
08 February 2010
Vijaya Bank
7 Lak
18 April 2012
Ing Vysya Bank Limited
0
11 December 2009
Vijaya Bank
0
18 April 2012
Ing Vysya Bank Limited
0
08 February 2010
Vijaya Bank
0
19 December 2007
Vijaya Bank
0
18 April 2012
Ing Vysya Bank Limited
0
18 April 2012
Ing Vysya Bank Limited
0
05 April 2012
Bajaj Finance Limited
0
20 February 2007
Vijaya Bank
0
03 September 2010
Uco Bank
0
18 April 2012
Ing Vysya Bank Limited
0
11 December 2009
Vijaya Bank
0
18 April 2012
Ing Vysya Bank Limited
0
08 February 2010
Vijaya Bank
0
19 December 2007
Vijaya Bank
0
18 April 2012
Ing Vysya Bank Limited
0
18 April 2012
Ing Vysya Bank Limited
0
05 April 2012
Bajaj Finance Limited
0
20 February 2007
Vijaya Bank
0
03 September 2010
Uco Bank
0
18 April 2012
Ing Vysya Bank Limited
0
11 December 2009
Vijaya Bank
0
18 April 2012
Ing Vysya Bank Limited
0
08 February 2010
Vijaya Bank
0
19 December 2007
Vijaya Bank
0
18 April 2012
Ing Vysya Bank Limited
0
18 April 2012
Ing Vysya Bank Limited
0
05 April 2012
Bajaj Finance Limited
0
20 February 2007
Vijaya Bank
0
03 September 2010
Uco Bank
0

Documents

Form AOC-4-02012021_signed
Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
Directors report as per section 134(3)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Form ADT-1-20122019_signed
Form AOC-4-14122019_signed
Copy of written consent given by auditor-12122019
Copy of resolution passed by the company-12122019
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-08012019_signed
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Form MGT-7-30122018_signed
Form INC-22-10022018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10022018
Copies of the utility bills as mentioned above (not older than two months)-10022018
Form MGT-7-02012018_signed
List of share holders, debenture holders;-26122017
Form AOC-4-05012017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122016
Directors report as per section 134(3)-29122016
List of share holders, debenture holders;-29122016
Form MGT-7-29122016_signed
Form AOC-4-121215.OCT
Form MGT-7-011215.OCT