Company Information

CIN
Status
Date of Incorporation
18 November 1988
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
9,928,600
Authorised Capital
620,100,000

Directors

Bheemisetty Ramesh Babu
Bheemisetty Ramesh Babu
Director/Designated Partner
over 2 years ago
Harish Channa Kamarthy
Harish Channa Kamarthy
Director
over 19 years ago
Sushil Pandurang Mantri
Sushil Pandurang Mantri
Director
about 24 years ago

Past Directors

. Ysbharathi
. Ysbharathi
Managing Director
about 16 years ago
Ysjagan Mohan Reddy .
Ysjagan Mohan Reddy .
Director
over 19 years ago
Venumbaka Vijay Sai Reddy
Venumbaka Vijay Sai Reddy
Director
over 19 years ago

Charges

364 Crore
27 June 2005
Hdfc Bank Ltd
182 Crore
27 June 2005
Hdfc Bank Limited
182 Crore
07 September 2006
Indian Overseas Bank
117 Crore
27 June 2005
Hdfc Limited
182 Crore
27 June 2005
Hdfc Bank Limited
0
27 June 2005
Hdfc Bank Ltd
0
07 September 2006
Indian Overseas Bank
0
27 June 2005
Hdfc Limited
0
27 June 2005
Hdfc Bank Limited
0
27 June 2005
Hdfc Bank Ltd
0
07 September 2006
Indian Overseas Bank
0
27 June 2005
Hdfc Limited
0
27 June 2005
Hdfc Bank Limited
0
27 June 2005
Hdfc Bank Ltd
0
07 September 2006
Indian Overseas Bank
0
27 June 2005
Hdfc Limited
0

Documents

Form DPT-3-04042021_signed
Auditor?s certificate-29122020
Form AOC-4(XBRL)-23122020_signed
XBRL document in respect Consolidated financial statement-22122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Approval letter of extension of financial year of AGM-22122020
Form MGT-7-11122020_signed
Copy of MGT-8-10122020
Approval letter for extension of AGM;-10122020
List of share holders, debenture holders;-10122020
Form INC-22-22072020_signed
Optional Attachment-(1)-22072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22072020
Copies of the utility bills as mentioned above (not older than two months)-22072020
Form DIR-12-20062020_signed
Evidence of cessation;-19062020
Notice of resignation;-19062020
Optional Attachment-(1)-19062020
Form DPT-3-24042020-signed
Form SH-9-16042020-signed
Form SH-8-16042020-signed
Copy of board resolution-15042020
Statement of assets and liabilities-15042020
List of holding and subsidary companies of the company;-15042020
Optional Attachment-(1)-15042020
Optional Attachment-(2)-15042020
Declaration by auditor(s)-15042020
Audited financial statements of last three years-15042020
Copy of the board resolution-15042020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-15042020