Company Information

CIN
Status
Date of Incorporation
20 January 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,090,000
Authorised Capital
102,000,000

Directors

Akila Chintalapati Raju
Akila Chintalapati Raju
Director/Designated Partner
over 2 years ago
Jyothi Raju Chintalapati
Jyothi Raju Chintalapati
Director/Designated Partner
almost 3 years ago
Srinivasaraju Chintalapati
Srinivasaraju Chintalapati
Director
almost 26 years ago

Charges

6 Crore
29 August 2011
Hdfc Bank Limited
6 Crore
05 March 2004
Axis Bank Limited
60 Lak
05 November 2003
Axis Bank Limited
1 Crore
24 January 2013
Axis Bank Limited
23 Crore
23 January 2010
State Bank Of India
20 Crore
03 April 2003
Bharat Overseas Bank Limited
1 Crore
25 June 2001
Housing Development Finance Corporation Limited
2 Crore
29 August 2011
Hdfc Bank Limited
0
05 November 2003
Axis Bank Limited
0
03 April 2003
Bharat Overseas Bank Limited
0
24 January 2013
Others
0
25 June 2001
Housing Development Finance Corporation Limited
0
05 March 2004
Axis Bank Limited
0
23 January 2010
State Bank Of India
0
29 August 2011
Hdfc Bank Limited
0
05 November 2003
Axis Bank Limited
0
03 April 2003
Bharat Overseas Bank Limited
0
24 January 2013
Others
0
25 June 2001
Housing Development Finance Corporation Limited
0
05 March 2004
Axis Bank Limited
0
23 January 2010
State Bank Of India
0
29 August 2011
Hdfc Bank Limited
0
05 November 2003
Axis Bank Limited
0
03 April 2003
Bharat Overseas Bank Limited
0
24 January 2013
Others
0
25 June 2001
Housing Development Finance Corporation Limited
0
05 March 2004
Axis Bank Limited
0
23 January 2010
State Bank Of India
0
29 August 2011
Hdfc Bank Limited
0
05 November 2003
Axis Bank Limited
0
03 April 2003
Bharat Overseas Bank Limited
0
24 January 2013
Others
0
25 June 2001
Housing Development Finance Corporation Limited
0
05 March 2004
Axis Bank Limited
0
23 January 2010
State Bank Of India
0
29 August 2011
Hdfc Bank Limited
0
05 November 2003
Axis Bank Limited
0
03 April 2003
Bharat Overseas Bank Limited
0
24 January 2013
Others
0
25 June 2001
Housing Development Finance Corporation Limited
0
05 March 2004
Axis Bank Limited
0
23 January 2010
State Bank Of India
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-08062020-signed
Supplementary or Test audit report under section 143-08042020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-08042020
Form AOC - 4 CFS-08042020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Optional Attachment-(1)-25112019
Notice of resignation;-25112019
Evidence of cessation;-25112019
Form DIR-12-25112019_signed
Form DIR-12-24112019_signed
Interest in other entities;-23112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112019
Optional Attachment-(2)-23112019
Optional Attachment-(1)-23112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form INC-28-04102019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-30092019
Letter of the charge holder stating that the amount has been satisfied-26082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190826