Company Information

CIN
Status
Date of Incorporation
26 March 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Vanitha Datla
Vanitha Datla
Director/Designated Partner
almost 3 years ago
Sri Kanth Kasala
Sri Kanth Kasala
Director/Designated Partner
almost 8 years ago
Ramesh Datla
Ramesh Datla
Director/Designated Partner
over 12 years ago

Charges

10 Crore
15 February 2019
Axis Bank Limited
64 Lak
17 November 2018
Axis Bank Limited
11 Lak
01 September 2018
Andhra Pradesh State Financial Corporation
4 Crore
31 March 2021
Andhra Pradesh State Financial Corporation
2 Crore
24 June 2020
Andhra Pradesh State Financial Corporation
2 Crore
31 March 2022
Andhra Pradesh State Financial Corporation
1 Crore
30 September 2021
Axis Bank Limited
55 Lak
31 March 2022
Others
0
30 September 2021
Axis Bank Limited
0
17 November 2018
Axis Bank Limited
0
15 February 2019
Axis Bank Limited
0
01 September 2018
Others
0
24 June 2020
Others
0
31 March 2021
Others
0
31 March 2022
Others
0
30 September 2021
Axis Bank Limited
0
17 November 2018
Axis Bank Limited
0
15 February 2019
Axis Bank Limited
0
01 September 2018
Others
0
24 June 2020
Others
0
31 March 2021
Others
0
31 March 2022
Others
0
30 September 2021
Axis Bank Limited
0
17 November 2018
Axis Bank Limited
0
15 February 2019
Axis Bank Limited
0
01 September 2018
Others
0
24 June 2020
Others
0
31 March 2021
Others
0
31 March 2022
Others
0
30 September 2021
Axis Bank Limited
0
17 November 2018
Axis Bank Limited
0
15 February 2019
Axis Bank Limited
0
01 September 2018
Others
0
24 June 2020
Others
0
31 March 2021
Others
0

Documents

Form MGT-14-13072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072020
Form CHG-1-27062020_signed
Instrument(s) of creation or modification of charge;-27062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200627
Form DPT-3-04052020-signed
Form MGT-7-12102019_signed
Directors report as per section 134(3)-11102019
List of share holders, debenture holders;-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Form AOC-4-11102019_signed
Form ADT-1-01102019_signed
Copy of resolution passed by the company-01102019
Copy of the intimation sent by company-01102019
Copy of written consent given by auditor-01102019
Form DPT-3-28062019
Form CHG-1-30032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190330
Instrument(s) of creation or modification of charge;-29032019
Instrument(s) of creation or modification of charge;-11032019
Form CHG-1-11032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190311
Form MGT-14-26022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26022019
Form MGT-14-09112018_signed
List of share holders, debenture holders;-09112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112018
Directors report as per section 134(3)-09112018
Form MGT-7-09112018_signed
Form AOC-4-09112018_signed