Company Information

CIN
Status
Date of Incorporation
27 June 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 July 2023
Paid Up Capital
648,252,770
Authorised Capital
650,000,000

Directors

Mannam Venkata Narasimham
Mannam Venkata Narasimham
Director/Designated Partner
almost 2 years ago
Amit Parekh
Amit Parekh
Director/Designated Partner
over 2 years ago
Seema Grover
Seema Grover
Director/Designated Partner
almost 3 years ago
Pankaj Mahajan
Pankaj Mahajan
Director/Designated Partner
almost 3 years ago
Sujit Kumar Mahato
Sujit Kumar Mahato
Manager/Secretary
over 6 years ago
Saumen Chakraborty
Saumen Chakraborty
Director
over 11 years ago
Satish Reddy Kallam
Satish Reddy Kallam
Director/Designated Partner
over 22 years ago
Venkateswara Prasad Gunupati
Venkateswara Prasad Gunupati
Director
over 22 years ago

Past Directors

Kiran Yanamandra
Kiran Yanamandra
Additional Director
about 6 years ago
Venkata Garimella Rathnam
Venkata Garimella Rathnam
Director
over 10 years ago
Raghu Cidambi
Raghu Cidambi
Director
over 10 years ago
Viswanath Vemuri
Viswanath Vemuri
Ceo(kmp)
over 10 years ago
Mohd Shahnawaz
Mohd Shahnawaz
Company Secretary
almost 15 years ago

Charges

0
27 September 2000
Icici Bank Ltd.
1 Crore
27 September 2000
Icici Bank Ltd.
0
27 September 2000
Icici Bank Ltd.
0
27 September 2000
Icici Bank Ltd.
0

Documents

Form MGT-6-08122020_signed
-07122020
Form MGT-7-14092020_signed
Copy of MGT-8-12092020
List of share holders, debenture holders;-12092020
Form MGT-14-19082020-signed
Form DPT-3-13082020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13082020
Form AOC-4(XBRL)-13082020_signed
Altered articles of association-11082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082020
Form DIR-12-11082020_signed
Optional Attachment-(1)-10082020
Form CHG-4-22062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200622
Letter of the charge holder stating that the amount has been satisfied-20062020
Form DPT-3-18032020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112019
Notice of resignation;-25112019
Form DIR-12-25112019_signed
Evidence of cessation;-25112019
Optional Attachment-(1)-25112019
Interest in other entities;-25112019
Form PAS-3-16102019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16102019
Copy of Board or Shareholders? resolution-16102019
Form SH-7-07102019-signed
Form MGT-14-27092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27092019
Altered memorandum of association-27092019