Company Information

CIN
Status
Date of Incorporation
05 July 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
55,454,140
Authorised Capital
70,000,000

Directors

Bheemireddy Sridhar Reddy
Bheemireddy Sridhar Reddy
Director/Designated Partner
over 19 years ago
Chandra Sekhara Reddi Maddireddi
Chandra Sekhara Reddi Maddireddi
Director/Designated Partner
over 19 years ago

Past Directors

Uday Bhaskar Sistla
Uday Bhaskar Sistla
Additional Director
about 10 years ago
Suryanarayana Reddy Maddireddy
Suryanarayana Reddy Maddireddy
Director
over 16 years ago
Vishnu Vardhan Reddy Pamula Pati
Vishnu Vardhan Reddy Pamula Pati
Director
over 17 years ago
Mandapati Satyanarayana Reddy
Mandapati Satyanarayana Reddy
Director
over 19 years ago

Charges

25 Crore
08 May 2017
Edelweiss Retail Finance Limited
1 Crore
18 January 2017
Indusind Bank Limited
11 Crore
29 October 2011
State Bank Of Hyderabad
2 Crore
31 July 2010
Andhra Pradesh State Financial Corporation
1 Crore
11 June 2013
Andhra Pradesh State Financial Corporation
3 Crore
24 September 2009
Andhra Pradesh State Financial Corporation
3 Crore
27 September 2013
Andhra Pradesh State Financial Corporation
2 Crore
19 January 2015
Andhra Pradesh State Financial Corporation
50 Lak
25 June 2021
Kotak Mahindra Bank Limited
2 Crore
25 June 2021
Kotak Mahindra Bank Limited
10 Crore
29 August 2022
Others
0
23 August 2022
Others
0
25 June 2021
Others
0
25 June 2021
Others
0
18 January 2017
Others
0
08 May 2017
Others
0
27 September 2013
Andhra Pradesh State Financial Corporation
0
24 September 2009
Andhra Pradesh State Financial Corporation
0
19 January 2015
Andhra Pradesh State Financial Corporation
0
31 July 2010
Andhra Pradesh State Financial Corporation
0
29 October 2011
State Bank Of Hyderabad
0
11 June 2013
Andhra Pradesh State Financial Corporation
0
29 August 2022
Others
0
23 August 2022
Others
0
25 June 2021
Others
0
25 June 2021
Others
0
18 January 2017
Others
0
08 May 2017
Others
0
27 September 2013
Andhra Pradesh State Financial Corporation
0
24 September 2009
Andhra Pradesh State Financial Corporation
0
19 January 2015
Andhra Pradesh State Financial Corporation
0
31 July 2010
Andhra Pradesh State Financial Corporation
0
29 October 2011
State Bank Of Hyderabad
0
11 June 2013
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-11032020-signed
Form AOC-4(XBRL)-07122019_signed
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122019
Form DPT-3-27062019
Form CHG-1-30042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190430
Optional Attachment-(1)-29042019
Instrument(s) of creation or modification of charge;-29042019
Form INC-22-29012019_signed
Copy of board resolution authorizing giving of notice-29012019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29012019
Copies of the utility bills as mentioned above (not older than two months)-29012019
Form AOC-4(XBRL)-14012019_signed
Form MGT-7-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form CHG-1-01062018_signed
Instrument(s) of creation or modification of charge;-01062018
Optional Attachment-(1)-01062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180601
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012018
Optional Attachment-(1)-02012018
List of share holders, debenture holders;-02012018
Optional Attachment-(2)-02012018
Form AOC-4(XBRL)-02012018_signed
Form MGT-7-02012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170616