Company Information

CIN
Status
Date of Incorporation
24 February 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,600,000
Authorised Capital
7,600,000

Directors

Phanesh Konda
Phanesh Konda
Director/Designated Partner
almost 3 years ago

Past Directors

Nageswara Rao Kondabrolu
Nageswara Rao Kondabrolu
Director
about 12 years ago
Konda Lakshmi Lavanya
Konda Lakshmi Lavanya
Director
over 16 years ago
Vani Kondabrolu
Vani Kondabrolu
Director
over 16 years ago
Praveena Arayabhoomi
Praveena Arayabhoomi
Director
over 16 years ago
Balarami Reddy Pundla
Balarami Reddy Pundla
Director
almost 21 years ago
Vijayasaradhi Reddy Konda
Vijayasaradhi Reddy Konda
Director
almost 21 years ago
Ramakrishna Guttikonda
Ramakrishna Guttikonda
Director
almost 22 years ago

Charges

3 Crore
12 November 2009
Canara Bank
3 Crore
24 September 2007
Small Industries Development Bank Of India
25 Lak
25 January 2022
Hdfc Bank Limited
0
31 January 2022
Hdfc Bank Limited
0
12 November 2009
Canara Bank
0
24 September 2007
Small Industries Development Bank Of India
0
25 January 2022
Hdfc Bank Limited
0
31 January 2022
Hdfc Bank Limited
0
12 November 2009
Canara Bank
0
24 September 2007
Small Industries Development Bank Of India
0
25 January 2022
Hdfc Bank Limited
0
31 January 2022
Hdfc Bank Limited
0
12 November 2009
Canara Bank
0
24 September 2007
Small Industries Development Bank Of India
0

Documents

Form CHG-1-04112020_signed
Instrument(s) of creation or modification of charge;-04112020
Optional Attachment-(1)-04112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201104
Instrument(s) of creation or modification of charge;-19062020
Form CHG-1-19062020_signed
Optional Attachment-(1)-19062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200619
Form MGT-7-13122019_signed
Form AOC-4-10122019_signed
Form ADT-1-29112019_signed
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Copy of written consent given by auditor-28112019
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Instrument(s) of creation or modification of charge;-18102019
Form CHG-1-18102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191018
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Copy of the intimation sent by company-22042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122018
Optional Attachment-(1)-05122018
Form DIR-12-05122018_signed
Form AOC-4-05122018_signed
Form MGT-7-05122018_signed