Company Information

CIN
Status
Date of Incorporation
13 June 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
13 November 2023
Paid Up Capital
49,950,000
Authorised Capital
50,000,000

Directors

Sreekanth Mallela
Sreekanth Mallela
Director
over 16 years ago

Past Directors

Jamuna Rani Raja Padhanabhuni
Jamuna Rani Raja Padhanabhuni
Additional Director
about 14 years ago
Mohan Kumar Bellala
Mohan Kumar Bellala
Additional Director
over 14 years ago
Padmanabhuni Subbaraja
Padmanabhuni Subbaraja
Director
about 15 years ago
Bellala Durga Bhavani
Bellala Durga Bhavani
Director
almost 27 years ago

Charges

26 Crore
15 September 2017
Central Bank Of India
18 Crore
18 November 2015
Central Bank Of India
75 Lak
30 October 2014
Hdfc Bank Limited
8 Crore
26 February 2007
Central Bank Of India
2 Crore
17 April 2021
Axis Bank Limited
62 Lak
03 October 2019
Icici Bank Limited
7 Crore
21 March 2023
Hdfc Bank Limited
0
15 September 2017
Others
0
17 April 2021
Axis Bank Limited
0
03 October 2019
Others
0
30 October 2014
Hdfc Bank Limited
0
18 November 2015
Central Bank Of India
0
26 February 2007
Central Bank Of India
0
21 March 2023
Hdfc Bank Limited
0
15 September 2017
Others
0
17 April 2021
Axis Bank Limited
0
03 October 2019
Others
0
30 October 2014
Hdfc Bank Limited
0
18 November 2015
Central Bank Of India
0
26 February 2007
Central Bank Of India
0
21 March 2023
Hdfc Bank Limited
0
15 September 2017
Others
0
17 April 2021
Axis Bank Limited
0
03 October 2019
Others
0
30 October 2014
Hdfc Bank Limited
0
18 November 2015
Central Bank Of India
0
26 February 2007
Central Bank Of India
0

Documents

Form DPT-3-13082020-signed
Optional Attachment-(1)-30062020
Form DPT-3-12032020-signed
Form ADT-1-11012020_signed
Copy of written consent given by auditor-11012020
XBRL document in respect Consolidated financial statement-11012020
Copy of the intimation sent by company-11012020
Copy of resolution passed by the company-11012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012020
Form AOC-4(XBRL)-11012020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191118
Instrument(s) of creation or modification of charge;-18112019
Optional Attachment-(1)-18112019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form SH-8-18062019-signed
Form SH-9-18062019-signed
Form MGT-14-18062019-signed
Auditor's report-12062019
Details of the promoters of the company-12062019
Audited financial statements of last three years-12062019
Copy of the board resolution-12062019
Affidavit as per rule 65(3)-12062019
Optional Attachment-(1)-12062019
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-12062019
Declaration by auditor(s)-12062019
Copy of board resolution-12062019