Company Information

CIN
Status
Date of Incorporation
30 July 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,411,000
Authorised Capital
50,000,000

Directors

Gangadhar Naidu Sidha
Gangadhar Naidu Sidha
Director/Designated Partner
about 3 years ago
Avula Balakrishna Naidu
Avula Balakrishna Naidu
Director/Designated Partner
over 12 years ago

Past Directors

Alka Darak
Alka Darak
Director
over 7 years ago
Venkata Yarakaraju Sathyanarayana Raju
Venkata Yarakaraju Sathyanarayana Raju
Director
over 12 years ago
Shaik Nazeemuddin
Shaik Nazeemuddin
Director
over 12 years ago
Vijay Kumar Darak
Vijay Kumar Darak
Director
over 12 years ago

Charges

20 Crore
05 December 2018
Hdfc Bank Limited
17 Crore
28 February 2015
State Bank Of India
12 Crore
24 March 2016
State Bank Of Hyderabad
11 Crore
10 January 2014
Indian Overseas Bank
3 Crore
20 December 2019
Oriental Bank Of Commerce
3 Crore
24 March 2016
Others
0
05 December 2018
Hdfc Bank Limited
0
28 February 2015
State Bank Of India
0
20 December 2019
Others
0
10 January 2014
Indian Overseas Bank
0
24 March 2016
Others
0
05 December 2018
Hdfc Bank Limited
0
28 February 2015
State Bank Of India
0
20 December 2019
Others
0
10 January 2014
Indian Overseas Bank
0
24 March 2016
Others
0
05 December 2018
Hdfc Bank Limited
0
28 February 2015
State Bank Of India
0
20 December 2019
Others
0
10 January 2014
Indian Overseas Bank
0

Documents

Form DPT-3-11032020-signed
Instrument(s) of creation or modification of charge;-20022020
Optional Attachment-(1)-20022020
Form CHG-1-20022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200220
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Form AOC-4-02122019_signed
Optional Attachment-(1)-28062019
Optional Attachment-(2)-28062019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Optional Attachment-(4)-28062019
Optional Attachment-(3)-28062019
Form ADT-1-28032019_signed
Copy of written consent given by auditor-28032019
Copy of the intimation sent by company-28032019
Optional Attachment-(1)-28032019
Copy of resolution passed by the company-28032019
Letter of the charge holder stating that the amount has been satisfied-21022019
Form CHG-4-21022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190221
Optional Attachment-(1)-19012019
Form CHG-1-19012019_signed
Instrument(s) of creation or modification of charge;-19012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190119
CERTIFICATE OF REGISTRATION OF CHARGE-20181221