Company Information

CIN
Status
Date of Incorporation
18 December 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 November 2022
Paid Up Capital
10,189,330
Authorised Capital
15,000,000

Directors

Satyaveerasanthosh Mohan Balaji Mavuri
Satyaveerasanthosh Mohan Balaji Mavuri
Director/Designated Partner
about 2 years ago
Venkata Padmavathi Mavuri
Venkata Padmavathi Mavuri
Director/Designated Partner
about 2 years ago
Venkata Ramana Mavuri
Venkata Ramana Mavuri
Director/Designated Partner
almost 3 years ago
Mohana Rao Chandana
Mohana Rao Chandana
Director/Designated Partner
almost 28 years ago

Past Directors

Subbalakshmi Chandana
Subbalakshmi Chandana
Director
almost 28 years ago
Karra Nageswara Rao
Karra Nageswara Rao
Director
almost 28 years ago

Charges

114 Crore
28 December 2017
Hdfc Bank Limited
114 Crore
29 January 2011
State Bank Of India
76 Crore
08 January 2003
Canara Bank
2 Crore
17 March 2004
State Bank Of India
33 Crore
04 October 2000
State Bank Of India
60 Lak
28 December 2017
Hdfc Bank Limited
0
08 January 2003
Canara Bank
0
04 October 2000
State Bank Of India
0
17 March 2004
State Bank Of India
0
29 January 2011
State Bank Of India
0
28 December 2017
Hdfc Bank Limited
0
08 January 2003
Canara Bank
0
04 October 2000
State Bank Of India
0
17 March 2004
State Bank Of India
0
29 January 2011
State Bank Of India
0
28 December 2017
Hdfc Bank Limited
0
08 January 2003
Canara Bank
0
04 October 2000
State Bank Of India
0
17 March 2004
State Bank Of India
0
29 January 2011
State Bank Of India
0
28 December 2017
Hdfc Bank Limited
0
08 January 2003
Canara Bank
0
04 October 2000
State Bank Of India
0
17 March 2004
State Bank Of India
0
29 January 2011
State Bank Of India
0
28 December 2017
Hdfc Bank Limited
0
08 January 2003
Canara Bank
0
04 October 2000
State Bank Of India
0
17 March 2004
State Bank Of India
0
29 January 2011
State Bank Of India
0

Documents

Form CHG-1-23072020_signed
Instrument(s) of creation or modification of charge;-23072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200723
Form AOC-4-11012020_signed
Directors report as per section 134(3)-08012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form CHG-1-22072019_signed
Instrument(s) of creation or modification of charge;-22072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190722
Form DIR-12-26042019_signed
Notice of resignation;-25042019
Evidence of cessation;-25042019
Form MGT-7-02022019_signed
Form AOC-4-02022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012019
List of share holders, debenture holders;-30012019
Directors report as per section 134(3)-30012019
Instrument(s) of creation or modification of charge;-07122018
Form CHG-1-07122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181207
Form MGT-7-25042018_signed
List of share holders, debenture holders;-24042018
Form CHG-1-12042018_signed
Instrument(s) of creation or modification of charge;-12042018
Optional Attachment-(1)-12042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180412
Form AOC-4-09042018_signed
Form MGT-7-09042018_signed