Company Information

CIN
Status
Date of Incorporation
21 February 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 July 2023
Paid Up Capital
32,177,520
Authorised Capital
50,000,000

Directors

Suchitra Reddy Annam
Suchitra Reddy Annam
Director/Designated Partner
about 3 years ago
Raghava Reddy Annam
Raghava Reddy Annam
Director/Designated Partner
about 10 years ago
Upinder Zutshi
Upinder Zutshi
Director
almost 20 years ago
Ryali Venkata Bhavanisankar Ravi Kumar
Ryali Venkata Bhavanisankar Ravi Kumar
Director/Designated Partner
almost 24 years ago

Past Directors

Abhishek Reddy Anam
Abhishek Reddy Anam
Additional Director
about 12 years ago
Amarnath Balmukund Nuggehalli
Amarnath Balmukund Nuggehalli
Director
about 17 years ago

Charges

1 Crore
13 February 2008
Axis Bank Limited
1 Crore
20 July 2020
Axis Bank Limited
1 Crore
20 July 2019
Axis Bank Limited
55 Lak
21 February 2022
Axis Bank Limited
0
20 July 2019
Axis Bank Limited
0
20 July 2020
Axis Bank Limited
0
13 February 2008
Axis Bank Limited
0
21 February 2022
Axis Bank Limited
0
20 July 2019
Axis Bank Limited
0
20 July 2020
Axis Bank Limited
0
13 February 2008
Axis Bank Limited
0
21 February 2022
Axis Bank Limited
0
20 July 2019
Axis Bank Limited
0
20 July 2020
Axis Bank Limited
0
13 February 2008
Axis Bank Limited
0

Documents

Optional Attachment-(3)-18082020
Optional Attachment-(1)-18082020
Instrument(s) of creation or modification of charge;-18082020
Form CHG-1-18082020_signed
Optional Attachment-(2)-18082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
Directors report as per section 134(3)-24072020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24072020
Statement of Subsidiaries as per section 129 - Form AOC-1-24072020
Form AOC-4-24072020_signed
Form DPT-3-08062020-signed
Letter of the charge holder stating that the amount has been satisfied-03032020
Form CHG-4-03032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200303
Form CHG-1-17022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200217
Form MGT-7-04022020_signed
List of share holders, debenture holders;-28012020
Optional Attachment-(1)-21082019
Instrument(s) of creation or modification of charge;-21082019
Auditor?s certificate-30062019
Form DPT-3-30062019
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-28122018
Statement of Subsidiaries as per section 129 - Form AOC-1-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018