Company Information

CIN
Status
Date of Incorporation
15 July 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,098,841,690
Authorised Capital
1,100,000,000

Directors

Srinivas Sreeramaneni
Srinivas Sreeramaneni
Director/Designated Partner
over 2 years ago
Rama Rao Sreeramaneni
Rama Rao Sreeramaneni
Director
over 20 years ago

Past Directors

Vamsi Krishna Vemula
Vamsi Krishna Vemula
Director
almost 15 years ago
Vijayakumarbabu Sriramaneni
Vijayakumarbabu Sriramaneni
Director
over 20 years ago

Charges

590 Crore
25 October 2018
Indian Bank
4 Crore
31 March 2018
Indian Bank
4 Crore
19 July 2017
Bank Of India
13 Crore
15 February 2017
Bank Of India
20 Crore
07 November 2015
State Bank Of India
38 Crore
31 December 2014
Bank Of India
18 Crore
03 July 2014
Indian Bank
11 Crore
05 August 2009
Indian Bank
480 Crore
07 January 2016
Bank Of India
20 Crore
13 August 2014
Bank Of India
20 Crore
22 August 2014
State Bank Of India
32 Crore
30 July 2011
Bajaj Finance Limited
14 Lak
22 July 2013
State Bank Of India
25 Crore
15 July 2013
Bank Of India
20 Crore
20 June 2012
State Bank Of India
25 Crore
18 July 2011
State Bank Of India
11 Crore
12 December 2023
Others
0
16 June 2023
Others
0
31 March 2018
Indian Bank
0
05 August 2009
Indian Bank
0
25 October 2018
Indian Bank
0
03 July 2014
Indian Bank
0
31 December 2014
Bank Of India
0
19 July 2017
Bank Of India
0
15 February 2017
Bank Of India
0
30 July 2011
Bajaj Finance Limited
0
15 July 2013
Bank Of India
0
22 July 2013
State Bank Of India
0
13 August 2014
Bank Of India
0
22 August 2014
State Bank Of India
0
07 January 2016
Bank Of India
0
18 July 2011
State Bank Of India
0
07 November 2015
State Bank Of India
0
20 June 2012
State Bank Of India
0
12 December 2023
Others
0
16 June 2023
Others
0
31 March 2018
Indian Bank
0
05 August 2009
Indian Bank
0
25 October 2018
Indian Bank
0
03 July 2014
Indian Bank
0
31 December 2014
Bank Of India
0
19 July 2017
Bank Of India
0
15 February 2017
Bank Of India
0
30 July 2011
Bajaj Finance Limited
0
15 July 2013
Bank Of India
0
22 July 2013
State Bank Of India
0
13 August 2014
Bank Of India
0
22 August 2014
State Bank Of India
0
07 January 2016
Bank Of India
0
18 July 2011
State Bank Of India
0
07 November 2015
State Bank Of India
0
20 June 2012
State Bank Of India
0
12 December 2023
Others
0
16 June 2023
Others
0
31 March 2018
Indian Bank
0
05 August 2009
Indian Bank
0
25 October 2018
Indian Bank
0
03 July 2014
Indian Bank
0
31 December 2014
Bank Of India
0
19 July 2017
Bank Of India
0
15 February 2017
Bank Of India
0
30 July 2011
Bajaj Finance Limited
0
15 July 2013
Bank Of India
0
22 July 2013
State Bank Of India
0
13 August 2014
Bank Of India
0
22 August 2014
State Bank Of India
0
07 January 2016
Bank Of India
0
18 July 2011
State Bank Of India
0
07 November 2015
State Bank Of India
0
20 June 2012
State Bank Of India
0

Documents

Form INC-22-01102020_signed
Form DIR-12-29092020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25092020
Copies of the utility bills as mentioned above (not older than two months)-25092020
Copy of board resolution authorizing giving of notice-25092020
Evidence of cessation;-27092020
Optional Attachment-(1)-07082020
Form DIR-12-07082020_signed
Form DIR-12-19122019_signed
Evidence of cessation;-17122019
Approval letter of extension of financial year of AGM-12122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122019
Form AOC-4(XBRL)-12122019_signed
Form DIR-12-27072019_signed
Notice of resignation;-27072019
Evidence of cessation;-27072019
Optional Attachment-(1)-29042019
Form DIR-12-29042019_signed
Declaration by first director-29042019
Form DIR-12-18042019_signed
Evidence of cessation;-18042019
Form ADT-1-19012019_signed
Copy of resolution passed by the company-03012019
Copy of written consent given by auditor-03012019
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form AOC-4(XBRL)-24122018_signed
Form DIR-12-28112018_signed