Company Information

CIN
Status
Date of Incorporation
10 April 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
364,000,000
Authorised Capital
365,000,000

Directors

Mohana Kancharla Rao
Mohana Kancharla Rao
Director/Designated Partner
over 2 years ago
Duruvasan Ramachandra
Duruvasan Ramachandra
Director/Designated Partner
over 2 years ago
Sai Krishna Kancharla
Sai Krishna Kancharla
Director/Designated Partner
about 8 years ago
Rama Krishna Sabbineni
Rama Krishna Sabbineni
Director/Designated Partner
about 10 years ago
Aruna Krishna Sabbineni
Aruna Krishna Sabbineni
Director/Designated Partner
about 10 years ago
Srinivasa Chakravarthy Yalamati
Srinivasa Chakravarthy Yalamati
Alternate Director
about 19 years ago
Venkateswara Rao Davarapalli
Venkateswara Rao Davarapalli
Director/Designated Partner
over 20 years ago

Past Directors

Apparao Kancherla
Apparao Kancherla
Alternate Director
over 8 years ago
Murali Krishna Tummala
Murali Krishna Tummala
Additional Director
almost 11 years ago
Venkata Subba Rao Kancherla
Venkata Subba Rao Kancherla
Director
over 20 years ago
Ram R Kancharla
Ram R Kancharla
Director
over 20 years ago

Charges

10 Crore
20 December 2016
Bank Of India
7 Lak
07 November 2014
Indusind Bank Ltd.
10 Crore
19 April 2016
Icici Bank Limited
1 Crore
13 May 2016
Icici Bank Limited
13 Crore
19 April 2016
Others
0
13 May 2016
Others
0
20 December 2016
Bank Of India
0
07 November 2014
Indusind Bank Ltd.
0
19 April 2016
Others
0
13 May 2016
Others
0
20 December 2016
Bank Of India
0
07 November 2014
Indusind Bank Ltd.
0
19 April 2016
Others
0
13 May 2016
Others
0
20 December 2016
Bank Of India
0
07 November 2014
Indusind Bank Ltd.
0

Documents

Form MGT-7-05012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form MR-1-13122019_signed
Copy of board resolution-25112019
Copy of shareholders resolution-25112019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25112019
Form MGT-14-17112019_signed
Form AOC-4(XBRL)-08112019_signed
XBRL document in respect Consolidated financial statement-07112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Form MGT-15-09102019_signed
Optional Attachment-(1)-30092019
Form DIR-12-30092019_signed
Form DPT-3-28062019
Form DIR-12-07062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052019
Evidence of cessation;-30052019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Copy of resolution passed by the company-24042019
Letter of the charge holder stating that the amount has been satisfied-24012019
Form CHG-4-24012019_signed
List of share holders, debenture holders;-18122018
Copy of MGT-8-18122018
Form MGT-7-18122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122018
XBRL document in respect Consolidated financial statement-10122018