Company Information

CIN
Status
Date of Incorporation
13 September 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,450,000
Authorised Capital
10,000,000

Directors

Srivatsa Janaswamy
Srivatsa Janaswamy
Director/Designated Partner
over 2 years ago
Pankaj Choadary
Pankaj Choadary
Individual Promoter
over 29 years ago

Charges

9 Crore
22 March 2004
Bank Of India
4 Crore
18 January 2002
Bank Of India
1 Lak
22 May 1999
Bank Of India
10 Lak
16 January 2009
Bank Of India
45 Lak
28 December 2020
Icici Bank Limited
78 Lak
23 September 2020
Bank Of India
91 Lak
23 August 2019
Icici Bank Limited
8 Crore
23 August 2019
Others
0
23 September 2020
Bank Of India
0
28 December 2020
Others
0
16 January 2009
Bank Of India
0
22 May 1999
Bank Of India
0
18 January 2002
Bank Of India
0
22 March 2004
Bank Of India
0
23 August 2019
Others
0
23 September 2020
Bank Of India
0
28 December 2020
Others
0
16 January 2009
Bank Of India
0
22 May 1999
Bank Of India
0
18 January 2002
Bank Of India
0
22 March 2004
Bank Of India
0

Documents

Form CHG-1-17102020_signed
Instrument(s) of creation or modification of charge;-17102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Form CHG-1-30092020_signed
Instrument(s) of creation or modification of charge;-30092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Form DPT-3-30072020-signed
Form ADT-1-11112019_signed
Copy of the intimation sent by company-11112019
Copy of MGT-8-11112019
List of share holders, debenture holders;-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Copy of written consent given by auditor-11112019
Copy of resolution passed by the company-11112019
Directors report as per section 134(3)-11112019
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Form CHG-1-27092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190927
Optional Attachment-(1)-26092019
Instrument(s) of creation or modification of charge;-26092019
Form DPT-3-07092019
Letter of the charge holder stating that the amount has been satisfied-07092019
Form CHG-4-07092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190907
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Directors report as per section 134(3)-27112018
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form AOC-4-27112018_signed