Company Information

CIN
Status
Date of Incorporation
24 April 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
110,000,000

Directors

Seelam Manojkumarreddy
Seelam Manojkumarreddy
Director/Designated Partner
over 2 years ago
Ankur Bisht
Ankur Bisht
Manager/Secretary
over 2 years ago
Sumeela Kasu
Sumeela Kasu
Director/Designated Partner
over 3 years ago
Nagavenkatahareeshkumar Solleti
Nagavenkatahareeshkumar Solleti
Director/Designated Partner
about 4 years ago

Past Directors

Thathireddy Narsihma Reddy
Thathireddy Narsihma Reddy
Managing Director
over 9 years ago
Nagi Reddy Seelam
Nagi Reddy Seelam
Whole Time Director
over 9 years ago
Chandra Kala Panthamvar
Chandra Kala Panthamvar
Additional Director
over 10 years ago
Pathakota Venkatram Reddy
Pathakota Venkatram Reddy
Director
about 11 years ago
Upadrasta Satish Kumar
Upadrasta Satish Kumar
Director
over 14 years ago
Koni Reddy Seelam
Koni Reddy Seelam
Director
over 14 years ago
Movidi Eswar Rao
Movidi Eswar Rao
Director
about 27 years ago
Ramchandra Reddy Kommula
Ramchandra Reddy Kommula
Director
over 30 years ago

Charges

11 Crore
17 December 2011
State Bank Of India
11 Crore
01 January 1998
Small Industries Development Bank Of India
50 Lak
17 October 1997
Small Industries Development Bank Of India
50 Lak
10 November 2005
Punjab National Bank
1 Crore
11 March 2022
Others
0
17 December 2011
State Bank Of India
0
01 January 1998
Small Industries Development Bank Of India
0
17 October 1997
Small Industries Development Bank Of India
0
10 November 2005
Punjab National Bank
0
11 March 2022
Others
0
17 December 2011
State Bank Of India
0
01 January 1998
Small Industries Development Bank Of India
0
17 October 1997
Small Industries Development Bank Of India
0
10 November 2005
Punjab National Bank
0

Documents

Optional Attachment-(1)-09102020
Instrument(s) of creation or modification of charge;-09102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form MR-1-10062020_signed
Form MGT-14-10062020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -10062020
Copy of shareholders resolution-10062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062020
Optional Attachment-(2)-10062020
Optional Attachment-(1)-10062020
Form DPT-3-02062020-signed
Instrument(s) of creation or modification of charge;-30042020
Form CHG-1-30042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200430
Optional Attachment-(2)-28122019
CDL_R27363605_SARVEWAR_20191228141208.xlsm
Optional Attachment-(1)-28122019
Copy of MGT-8-28122019
Optional Attachment-(3)-28122019
Form MGT-7-28122019_signed
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-04122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191204
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form DIR-12-09112019_signed
Declaration by first director-09112019
Form MGT-15-11102019_signed
Form MGT-14-10092019_signed