Company Information

CIN
Status
Date of Incorporation
16 March 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,960,000
Authorised Capital
50,000,000

Directors

Vuddaraju Triveni
Vuddaraju Triveni
Director/Designated Partner
over 2 years ago
Madhav Rao Dundigalla
Madhav Rao Dundigalla
Manager/Secretary
over 6 years ago
Lakshmi Gurram
Lakshmi Gurram
Company Secretary
about 10 years ago

Past Directors

Valluri Chandra Rao
Valluri Chandra Rao
Additional Director
almost 7 years ago
Ramesh Babu Gundapaneni
Ramesh Babu Gundapaneni
Director
about 13 years ago
Anand Deshmukh .
Anand Deshmukh .
Director
about 17 years ago
Kollu Venkata Srinivasa Rao
Kollu Venkata Srinivasa Rao
Additional Director
over 17 years ago
Manmohan Rao Suddhala
Manmohan Rao Suddhala
Director
over 21 years ago
Kanak Kabra
Kanak Kabra
Company Secretary
over 21 years ago
Suddala Murali Krishna
Suddala Murali Krishna
Director
almost 24 years ago
Garlapati Surender Reddy
Garlapati Surender Reddy
Director
almost 24 years ago

Charges

0
17 December 2012
State Bank Of Hyderabad
2 Crore
11 October 2016
State Bank Of Hyderabad
1 Crore
11 October 2016
Others
0
17 December 2012
State Bank Of Hyderabad
0
11 October 2016
Others
0
17 December 2012
State Bank Of Hyderabad
0
11 October 2016
Others
0
17 December 2012
State Bank Of Hyderabad
0

Documents

Form GNL-2-01022021-signed
Form MGT-7-01122020_signed
Optional Attachment-(2)-26112020
List of share holders, debenture holders;-26112020
Optional Attachment-(1)-26112020
Copy of MGT-8-26112020
Form AOC-4(XBRL)-03112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112020
Optional Attachment-(1)-02112020
Form MGT-15-19102020_signed
Form MGT-7-30122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form DIR-12-17112019_signed
Form MGT-15-30102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102019
Optional Attachment-(1)-28102019
Form AOC-4(XBRL)-28102019_signed
Optional Attachment-(1)-23102019
Form BEN - 2-12082019_signed
Declaration under section 90-05082019
Form DPT-3-27062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-10062019
Notice of resignation;-10062019
Evidence of cessation;-10062019
Form CHG-4-30042019_signed
Letter of the charge holder stating that the amount has been satisfied-30042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190430
Form DIR-12-17042019_signed