Company Information

CIN
Status
Date of Incorporation
03 February 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
27,445,300
Authorised Capital
35,000,000

Directors

Devraj Govind Raj
Devraj Govind Raj
Director/Designated Partner
about 7 years ago
Prabhakar Reddy Parvathareddy
Prabhakar Reddy Parvathareddy
Director/Designated Partner
almost 23 years ago

Past Directors

Narasimha Rao Koppuravuri
Narasimha Rao Koppuravuri
Director
over 22 years ago
Vijayavardhan Reddy Allampati
Vijayavardhan Reddy Allampati
Director
over 22 years ago
Chakradhar Reddy Parvathreddy
Chakradhar Reddy Parvathreddy
Director
almost 23 years ago

Charges

8 Crore
05 January 2015
Tourism Finance Corporation Of India Limited
6 Crore
11 January 2010
Uco Bank
8 Crore
24 November 2003
Tourism Finance Corporation Of India Ltd
4 Crore
26 December 2008
Andhra Bank
4 Crore
04 February 2008
United Bank Of India
2 Crore
27 July 2007
Development Credit Bank Limited
2 Crore
27 July 2007
Development Credit Bank Limited
0
11 January 2010
Uco Bank
0
24 November 2003
Tourism Finance Corporation Of India Ltd
0
05 January 2015
Tourism Finance Corporation Of India Limited
0
04 February 2008
United Bank Of India
0
26 December 2008
Andhra Bank
0
27 July 2007
Development Credit Bank Limited
0
11 January 2010
Uco Bank
0
24 November 2003
Tourism Finance Corporation Of India Ltd
0
05 January 2015
Tourism Finance Corporation Of India Limited
0
04 February 2008
United Bank Of India
0
26 December 2008
Andhra Bank
0

Documents

Form CHG-4-19062020_signed
Letter of the charge holder stating that the amount has been satisfied-19062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200619
Form CHG-4-03032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200303
Letter of the charge holder stating that the amount has been satisfied-02032020
Form INC-28-30012020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22012020
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Form AOC-4(XBRL)-28102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form INC-28-08042019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-01042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Form AOC-4(XBRL)-21122018_signed
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Form DIR-12-27102018_signed
Optional Attachment-(1)-27102018
Form DIR-12-12072018_signed
Optional Attachment-(1)-12072018
Optional Attachment-(3)-12072018
Optional Attachment-(4)-12072018
Optional Attachment-(2)-12072018
Evidence of cessation;-12072018