Company Information

CIN
Status
Date of Incorporation
24 August 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,640,200
Authorised Capital
25,000,000

Directors

Damodar Reddy Marupuru
Damodar Reddy Marupuru
Director/Designated Partner
over 4 years ago
Surekha Marupuru
Surekha Marupuru
Director/Designated Partner
about 34 years ago

Charges

1 Crore
27 January 2013
Yes Bank Limited
1 Crore
17 October 2004
State Bank Of Hyderabad
5 Crore
24 July 1996
Indus Ind Bank Limited
6 Crore
29 March 2004
Uti Bank Limited
3 Crore
11 November 2003
Uti Bank Limited
1 Crore
30 March 2005
Uti Bank Limited
1 Crore
15 March 2002
Central Bank Of India
2 Crore
27 January 2013
Yes Bank Limited
0
24 July 1996
Indus Ind Bank Limited
0
11 November 2003
Uti Bank Limited
0
17 October 2004
State Bank Of Hyderabad
0
30 March 2005
Uti Bank Limited
0
29 March 2004
Uti Bank Limited
0
15 March 2002
Central Bank Of India
0
27 January 2013
Yes Bank Limited
0
24 July 1996
Indus Ind Bank Limited
0
11 November 2003
Uti Bank Limited
0
17 October 2004
State Bank Of Hyderabad
0
30 March 2005
Uti Bank Limited
0
29 March 2004
Uti Bank Limited
0
15 March 2002
Central Bank Of India
0
27 January 2013
Yes Bank Limited
0
24 July 1996
Indus Ind Bank Limited
0
11 November 2003
Uti Bank Limited
0
17 October 2004
State Bank Of Hyderabad
0
30 March 2005
Uti Bank Limited
0
29 March 2004
Uti Bank Limited
0
15 March 2002
Central Bank Of India
0
27 January 2013
Yes Bank Limited
0
24 July 1996
Indus Ind Bank Limited
0
11 November 2003
Uti Bank Limited
0
17 October 2004
State Bank Of Hyderabad
0
30 March 2005
Uti Bank Limited
0
29 March 2004
Uti Bank Limited
0
15 March 2002
Central Bank Of India
0

Documents

Form CHG-1-26022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210226
Form MGT-7-09012021_signed
Form MGT-7-10022021_signed
Form DPT-3-02022021-signed
Form AOC-4-05012021_signed
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122020
List of share holders, debenture holders;-28122020
Letter of the charge holder stating that the amount has been satisfied-04122020
Form CHG-4-04122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201204
Optional Attachment-(1)-25092020
Form DPT-3-15042020-signed
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
Directors report as per section 134(3)-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(1)-25102019
Form AOC-4-25102019_signed
Optional Attachment-(1)-30062019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form MGT-7-05122018_signed
List of share holders, debenture holders;-04122018
Optional Attachment-(1)-04122018