Company Information

CIN
Status
Date of Incorporation
26 August 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Phani Krishna Devabhaktuni
Phani Krishna Devabhaktuni
Director/Designated Partner
over 18 years ago
Srinivasa Rao Turlapati
Srinivasa Rao Turlapati
Director/Designated Partner
over 18 years ago
Rama Rao Sreeramaneni
Rama Rao Sreeramaneni
Director
over 25 years ago
Lakshmi Prasad Tipirneni
Lakshmi Prasad Tipirneni
Director
over 27 years ago

Past Directors

Rajan Reddy Ramasani
Rajan Reddy Ramasani
Director
over 13 years ago
Santhi Vallabhaneni
Santhi Vallabhaneni
Director
over 18 years ago
Sandya Rani Turlapati
Sandya Rani Turlapati
Director
over 18 years ago
Nirmala Tipirneni
Nirmala Tipirneni
Director
over 22 years ago

Charges

0
29 January 2018
Axis Bank Limited
2 Crore
20 December 2017
Cisco Systems Capital (india) Private Limited
5 Crore
11 July 2016
Cisco Systems Capital (india) Private Limited
2 Crore
21 May 2013
Cisco Systems Capital (india) Private Limited
31 Lak
01 May 2013
Cisco Systems Capital (india) Private Limited
91 Lak
24 December 1999
State Bank Of India
2 Crore
11 July 2016
Others
0
29 January 2018
Axis Bank Limited
0
24 December 1999
State Bank Of India
0
01 May 2013
Cisco Systems Capital (india) Private Limited
0
21 May 2013
Cisco Systems Capital (india) Private Limited
0
20 December 2017
Others
0
11 July 2016
Others
0
29 January 2018
Axis Bank Limited
0
24 December 1999
State Bank Of India
0
01 May 2013
Cisco Systems Capital (india) Private Limited
0
21 May 2013
Cisco Systems Capital (india) Private Limited
0
20 December 2017
Others
0

Documents

Form DPT-3-02022021-signed
Form DPT-3-04062020-signed
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form ADT-1-16122019_signed
Form AOC-4(XBRL)-16122019_signed
Copy of the intimation sent by company-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form MSME FORM I-16112019_signed
Letter of the charge holder stating that the amount has been satisfied-09102019
Optional Attachment-(1)-09102019
Form CHG-1-09102019_signed
Instrument(s) of creation or modification of charge;-09102019
Form CHG-4-09102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191009
Form DPT-3-28062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012019
List of share holders, debenture holders;-17012019
Copy of MGT-8-17012019
Form AOC-4(XBRL)-17012019_signed
Form MGT-7-17012019_signed
Evidence of cessation;-10082018
Optional Attachment-(1)-10082018
Notice of resignation;-10082018
Form DIR-12-10082018_signed
Form CHG-1-08032018_signed
Optional Attachment-(1)-08032018