Company Information

CIN
Status
Date of Incorporation
07 May 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
77,885,000
Authorised Capital
80,000,000

Directors

Sankaraiah Naidu Devineni
Sankaraiah Naidu Devineni
Director/Designated Partner
about 4 years ago
Gudaru Satish Kumar
Gudaru Satish Kumar
Additional Director
over 6 years ago

Past Directors

Sambasiva Rao Morsa
Sambasiva Rao Morsa
Additional Director
over 8 years ago
. Sreenivasulu Naidu
. Sreenivasulu Naidu
Additional Director
almost 9 years ago
Rama Mohan Kumar Nandigama
Rama Mohan Kumar Nandigama
Additional Director
almost 9 years ago
Shaik Bepari Arshad Basha
Shaik Bepari Arshad Basha
Director
over 11 years ago
Satyanarayana Chilkuri
Satyanarayana Chilkuri
Additional Director
about 12 years ago
Venkata Yarlagadda Rao
Venkata Yarlagadda Rao
Additional Director
over 12 years ago
Kathyayini Yellappa Palegar
Kathyayini Yellappa Palegar
Director
over 18 years ago
Aashritha Shetty
Aashritha Shetty
Director
over 18 years ago

Charges

21 Crore
31 January 2018
Andhra Bank
9 Crore
07 June 2017
Andhra Bank
8 Crore
27 August 2015
Union Bank Of India
2 Crore
31 March 2015
Union Bank Of India
1 Crore
07 June 2017
Others
0
31 January 2018
Others
0
31 March 2015
Union Bank Of India
0
27 August 2015
Union Bank Of India
0
07 June 2017
Others
0
31 January 2018
Others
0
31 March 2015
Union Bank Of India
0
27 August 2015
Union Bank Of India
0
07 June 2017
Others
0
31 January 2018
Others
0
31 March 2015
Union Bank Of India
0
27 August 2015
Union Bank Of India
0

Documents

Form MGT-7-13012020_signed
List of share holders, debenture holders;-08012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012020
Form AOC-4(XBRL)-08012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13042019
Optional Attachment-(1)-13042019
Form DIR-12-13042019_signed
Interest in other entities;-13042019
Evidence of cessation;-13042019
Notice of resignation;-13042019
Form MGT-7-06022019_signed
List of share holders, debenture holders;-02022019
Form AOC-4(XBRL)-17012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Instrument(s) of creation or modification of charge;-02022018
Form CHG-1-02022018_signed
Optional Attachment-(2)-02022018
Optional Attachment-(1)-02022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180202
Form AOC-4(XBRL)-12012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012018
Form MGT-7-08122017_signed
List of share holders, debenture holders;-06122017
Form MGT-7-12102017_signed
List of share holders, debenture holders;-11102017
Optional Attachment-(2)-23062017
Form CHG-1-23062017_signed
Optional Attachment-(1)-23062017
Optional Attachment-(3)-23062017
CERTIFICATE OF REGISTRATION OF CHARGE-20170623