Company Information

CIN
Status
Date of Incorporation
20 January 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
507,000
Authorised Capital
50,000,000

Directors

Sreedhar Chennuru
Sreedhar Chennuru
Director/Designated Partner
over 2 years ago
Yadvinder Kumar Jhamb
Yadvinder Kumar Jhamb
Director/Designated Partner
over 4 years ago
Grandhi Butchi Raju
Grandhi Butchi Raju
Director/Designated Partner
about 15 years ago
Grandhi Kannababu
Grandhi Kannababu
Director
about 20 years ago
Grandhi Eswara Rao
Grandhi Eswara Rao
Director
almost 28 years ago

Past Directors

Chitta Ranjan Nayak
Chitta Ranjan Nayak
Director Appointed In Casual Vacancy
about 13 years ago
Satyanarayana Kandukuri
Satyanarayana Kandukuri
Director
about 14 years ago
Rajesh Kumar Jhunjhunwala
Rajesh Kumar Jhunjhunwala
Additional Director
about 18 years ago

Charges

36 Crore
22 February 2000
State Bank Of India
4 Crore
30 December 1999
State Bank Of India
19 Crore
30 June 1998
State Bank Of India
13 Crore
30 December 1999
State Bank Of India
0
22 February 2000
State Bank Of India
0
30 June 1998
State Bank Of India
0
30 December 1999
State Bank Of India
0
22 February 2000
State Bank Of India
0
30 June 1998
State Bank Of India
0
30 December 1999
State Bank Of India
0
22 February 2000
State Bank Of India
0
30 June 1998
State Bank Of India
0

Documents

Form AOC-4-15122020_signed
Form MGT-7-15122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Directors report as per section 134(3)-11122020
Optional Attachment-(1)-11122020
List of share holders, debenture holders;-11122020
Form MGT-7-290116.OCT
Form MGT-14-230115.OCT
Copy of resolution-230115.PDF
Frm23ACA-070115 for the FY ending on-310314.OCT
Form23AC-070115 for the FY ending on-310314.OCT
-161114.OCT
FormSchV-051114 for the FY ending on-310314.OCT
Form MGT-14-110714.PDF
Copy of resolution-110714.PDF
Form GNL.2-290514.PDF
Optional Attachment 1-290514.PDF
Form23AC-290514 for the FY ending on-310313.OCT
Frm23ACA-290514 for the FY ending on-310313.OCT
FormSchV-130514 for the FY ending on-310313.OCT
Form23AC-281213 for the FY ending on-310312.OCT
Frm23ACA-281213 for the FY ending on-310312.OCT
FormSchV-281213 for the FY ending on-310312.OCT
Form 23-010113.PDF
Copy of resolution-010113.PDF
Form 32-211212.OCT
Evidence of cessation-061212.PDF
Form 23B for period 010411 to 310312-041011.OCT
FormSchV-161111 for the FY ending on-310311.OCT
Form 32-141111.OCT