Company Information

CIN
Status
Date of Incorporation
14 December 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
13,000,000
Authorised Capital
13,000,000

Directors

Janyavula Sannihita
Janyavula Sannihita
Director/Designated Partner
about 2 years ago
Devabhaktuni Dharma Teja
Devabhaktuni Dharma Teja
Director/Designated Partner
over 2 years ago
Amarnath Devabhaktuni
Amarnath Devabhaktuni
Director/Designated Partner
over 2 years ago

Past Directors

Sirusha Naraharisetti
Sirusha Naraharisetti
Additional Director
over 12 years ago

Charges

10 Crore
29 October 2018
Hdfc Bank Limited
10 Crore
16 October 1995
State Bank Of India
9 Crore
01 March 2006
State Bank Of India
10 Lak
31 March 2022
Hdfc Bank Limited
0
29 October 2018
Hdfc Bank Limited
0
16 October 1995
State Bank Of India
0
01 March 2006
State Bank Of India
0
31 March 2022
Hdfc Bank Limited
0
29 October 2018
Hdfc Bank Limited
0
16 October 1995
State Bank Of India
0
01 March 2006
State Bank Of India
0
31 March 2022
Hdfc Bank Limited
0
29 October 2018
Hdfc Bank Limited
0
16 October 1995
State Bank Of India
0
01 March 2006
State Bank Of India
0
31 March 2022
Hdfc Bank Limited
0
29 October 2018
Hdfc Bank Limited
0
16 October 1995
State Bank Of India
0
01 March 2006
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-24112020
Form CHG-1-24112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201124
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form ADT-1-05122019_signed
Copy of written consent given by auditor-05122019
Optional Attachment-(1)-05122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122019
Copy of resolution passed by the company-05122019
Copy of the intimation sent by company-05122019
Optional Attachment-(2)-05122019
Form AOC-4(XBRL)-05122019_signed
Letter of the charge holder stating that the amount has been satisfied-08012019
Form CHG-4-08012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190108
Copy of MGT-8-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
Form AOC-4(XBRL)-03122018_signed
Form CHG-1-27112018_signed
Instrument(s) of creation or modification of charge;-27112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181127
Form CHG-4-19092018_signed
Optional Attachment-(4)-19092018
Optional Attachment-(1)-19092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180919
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180919