Company Information

CIN
Status
Date of Incorporation
28 January 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
20,000,000
Authorised Capital
60,000,000

Directors

Midhunbabu Reddy Gandavarapu
Midhunbabu Reddy Gandavarapu
Director/Designated Partner
over 2 years ago
Ramakanth Katta
Ramakanth Katta
Director/Designated Partner
about 5 years ago
Varunkumarreddy Koduru
Varunkumarreddy Koduru
Director/Designated Partner
about 5 years ago
Nagamani Kaperla
Nagamani Kaperla
Director/Designated Partner
about 5 years ago

Past Directors

Indumati Bonthu
Indumati Bonthu
Director
almost 8 years ago
Srinivas Reddy Garugu
Srinivas Reddy Garugu
Director
over 12 years ago
Srinivasa Reddy Bhimavarapu
Srinivasa Reddy Bhimavarapu
Director
over 12 years ago
Venkata Srinivasa Reddy Bonthu
Venkata Srinivasa Reddy Bonthu
Whole Time Director
about 16 years ago
Naga Ravichandra Kumar Goli
Naga Ravichandra Kumar Goli
Director
over 17 years ago
Sunitha Sai Padma Kothapalli
Sunitha Sai Padma Kothapalli
Managing Director
over 17 years ago
Reguri Vinay Kumar Reddy
Reguri Vinay Kumar Reddy
Director
almost 21 years ago
Sivakumar Venkata Naga Satya Battina
Sivakumar Venkata Naga Satya Battina
Director
almost 21 years ago
Ramachandra Janardana Sarma Kopparapu
Ramachandra Janardana Sarma Kopparapu
Director
almost 21 years ago

Charges

2 Crore
14 September 2018
Hdfc Bank Limited
2 Crore
08 August 2011
Indian Bank
1 Crore
02 January 2010
Ap State Financial Corporation
3 Crore
09 May 2013
Andhra Pradesh State Financial Corporation
1 Crore
14 September 2018
Hdfc Bank Limited
0
08 August 2011
Indian Bank
0
09 May 2013
Andhra Pradesh State Financial Corporation
0
02 January 2010
Ap State Financial Corporation
0
14 September 2018
Hdfc Bank Limited
0
08 August 2011
Indian Bank
0
09 May 2013
Andhra Pradesh State Financial Corporation
0
02 January 2010
Ap State Financial Corporation
0
14 September 2018
Hdfc Bank Limited
0
08 August 2011
Indian Bank
0
09 May 2013
Andhra Pradesh State Financial Corporation
0
02 January 2010
Ap State Financial Corporation
0

Documents

Form MGT-14-06102020-signed
Altered memorandum of association-28092020
Optional Attachment-(2)-28092020
Optional Attachment-(1)-28092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092020
Altered articles of association-28092020
Altered memorandum of association-08092020
Optional Attachment-(2)-08092020
Altered articles of association-08092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092020
Form SH-7-19082020-signed
Altered articles of association;-17082020
Copy of the resolution for alteration of capital;-17082020
Altered memorandum of assciation;-17082020
Altered memorandum of assciation;-12082020
Altered articles of association;-12082020
Copy of the resolution for alteration of capital;-12082020
Form AOC-4-24112019_signed
Form MGT-7-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Copy of MGT-8-15112019
Directors report as per section 134(3)-15112019
List of share holders, debenture holders;-15112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112019
Form MGT-7-15062019_signed
Form AOC-4-15062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11062019
List of share holders, debenture holders;-11062019
Directors report as per section 134(3)-11062019
Form MGT-7-11062019