Company Information

CIN
Status
Date of Incorporation
12 February 1997
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 December 2020
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Past Directors

Tamma Shanmukha Reddy Chakravarthy
Tamma Shanmukha Reddy Chakravarthy
Director
over 18 years ago
Pankaj Goel
Pankaj Goel
Director
over 18 years ago

Charges

0
03 October 2012
Hdfc Bank Limited
1 Crore
16 December 1997
The United Western Bank Ltd.
2 Lak
01 December 1997
The United Western Bank Ltd.
9 Lak
31 May 2004
The United Western Bank Ltd.
25 Lak
30 November 2006
State Bank Of Hyderabad
1 Crore
14 February 2008
State Bank Of Hyderabad
40 Lak
30 November 2006
State Bank Of Hyderabad
0
14 February 2008
State Bank Of Hyderabad
0
03 October 2012
Hdfc Bank Limited
0
01 December 1997
The United Western Bank Ltd.
0
16 December 1997
The United Western Bank Ltd.
0
31 May 2004
The United Western Bank Ltd.
0
30 November 2006
State Bank Of Hyderabad
0
14 February 2008
State Bank Of Hyderabad
0
03 October 2012
Hdfc Bank Limited
0
01 December 1997
The United Western Bank Ltd.
0
16 December 1997
The United Western Bank Ltd.
0
31 May 2004
The United Western Bank Ltd.
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17102019
Supplementary or Test audit report under section 143-17102019
Form MGT-7-17102019_signed
Form AOC - 4 CFS-17102019_signed
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
List of share holders, debenture holders;-15102019
Optional Attachment-(1)-15102019
Form AOC-4-15102019_signed
Form CHG-4-01082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190801
Letter of the charge holder stating that the amount has been satisfied-29072019
Form CHG-4-24072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190724
Letter of the charge holder stating that the amount has been satisfied-23072019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form MGT-7-28112018_signed
Form AOC - 4 CFS-28112018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23112018
List of share holders, debenture holders;-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Directors report as per section 134(3)-23112018
Optional Attachment-(1)-23112018
Supplementary or Test audit report under section 143-23112018
Form AOC-4-23112018_signed
Form INC-22-13112018_signed
Copies of the utility bills as mentioned above (not older than two months)-10112018