Company Information

CIN
Status
Date of Incorporation
04 April 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
42,395,220
Authorised Capital
45,000,000

Directors

Chandana Jagadish
Chandana Jagadish
Director/Designated Partner
over 2 years ago
Chandana Suryamani Prabha
Chandana Suryamani Prabha
Director/Designated Partner
almost 14 years ago
Chandana Naga Srinivasa Rao
Chandana Naga Srinivasa Rao
Director/Designated Partner
almost 14 years ago
Meenakshi Chandana
Meenakshi Chandana
Director/Designated Partner
over 29 years ago

Charges

17 Crore
21 July 2004
Syndicate Bank
12 Crore
23 January 2004
Sttae Bank Of Commercial Branch
1 Crore
28 February 2003
The Lakshmi Vilas Bank
2 Crore
06 August 1997
Sttae Bank Of India
75 Lak
06 August 1997
Sttae Bank Of India
0
23 January 2004
Sttae Bank Of Commercial Branch
0
21 July 2004
Syndicate Bank
0
28 February 2003
The Lakshmi Vilas Bank
0
06 August 1997
Sttae Bank Of India
0
23 January 2004
Sttae Bank Of Commercial Branch
0
21 July 2004
Syndicate Bank
0
28 February 2003
The Lakshmi Vilas Bank
0

Documents

Form MGT-7-26072020_signed
Form AOC-4-26072020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24072020
Directors report as per section 134(3)-24072020
List of share holders, debenture holders;-24072020
Form AOC-4-24012019_signed
Form MGT-7-24012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012019
Directors report as per section 134(3)-22012019
List of share holders, debenture holders;-22012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed
List of share holders, debenture holders;-20112017
Form AOC-4-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
List of share holders, debenture holders;-25112016
Form MGT-7-25112016_signed
Form ADT-1-281215.OCT
Form MGT-7-231215.OCT
Form AOC-4-181215.OCT
Form66-250515 for the FY ending on-310314.OCT
FormSchV-100515 for the FY ending on-310314.OCT
Form23AC-060515 for the FY ending on-310314.OCT
Form PAS-3-061114.OCT
List of allottees-011114.PDF
Resltn passed by the BOD-011114.PDF
Form PAS-3-160514.OCT
Resltn passed by the BOD-160514.PDF