Company Information

CIN
Status
Date of Incorporation
24 September 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,521,000
Authorised Capital
5,000,000

Directors

Mydhili Rao
Mydhili Rao
Director/Designated Partner
about 2 years ago
Pulipakala Lakshmi Narayana
Pulipakala Lakshmi Narayana
Director/Designated Partner
over 27 years ago

Past Directors

Guntupalli Venkata Lakshmi Narasimha Rao
Guntupalli Venkata Lakshmi Narasimha Rao
Director
about 28 years ago

Charges

9 Crore
11 March 2019
State Bank Of India
7 Crore
17 March 2015
Icici Bank Limited
3 Crore
25 March 2010
Icici Bank Limited
5 Crore
08 June 2020
Union Bank Of India (e-andhra Bank)
34 Lak
06 November 2019
Andhra Bank
2 Crore
30 September 2023
Others
0
30 September 2023
Others
0
11 March 2019
State Bank Of India
0
06 November 2019
Others
0
08 June 2020
Others
0
25 March 2010
Icici Bank Limited
0
17 March 2015
Icici Bank Limited
0
30 September 2023
Others
0
30 September 2023
Others
0
11 March 2019
State Bank Of India
0
06 November 2019
Others
0
08 June 2020
Others
0
25 March 2010
Icici Bank Limited
0
17 March 2015
Icici Bank Limited
0
30 September 2023
Others
0
30 September 2023
Others
0
11 March 2019
State Bank Of India
0
06 November 2019
Others
0
08 June 2020
Others
0
25 March 2010
Icici Bank Limited
0
17 March 2015
Icici Bank Limited
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-11112020-signed
Letter of the charge holder stating that the amount has been satisfied-27022020
Form CHG-4-27022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200227
Instrument(s) of creation or modification of charge;-24022020
Form CHG-1-24022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200224
Form MGT-7-24122019_signed
List of share holders, debenture holders;-21122019
Form CHG-1-19122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191219
Instrument(s) of creation or modification of charge;-18122019
Directors report as per section 134(3)-13122019
Optional Attachment-(1)-13122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
Form AOC-4-13122019_signed
Form DPT-3-25072019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
Form CHG-1-02042019_signed
Optional Attachment-(1)-02042019
Instrument(s) of creation or modification of charge;-02042019
Optional Attachment-(2)-02042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190402
Directors report as per section 134(3)-19122018
List of share holders, debenture holders;-19122018
Optional Attachment-(1)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018