Company Information

CIN
Status
Date of Incorporation
23 January 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Kaginalli Parameshwar Basappa
Kaginalli Parameshwar Basappa
Director/Designated Partner
over 2 years ago
Suhas Kaginalli
Suhas Kaginalli
Director/Designated Partner
almost 5 years ago
Nagaratna Parameswar Kaginalli
Nagaratna Parameswar Kaginalli
Director/Designated Partner
almost 23 years ago

Past Directors

Krishnam Raju Alluru
Krishnam Raju Alluru
Director
over 21 years ago
Maheswarappa Purathageri
Maheswarappa Purathageri
Director
over 21 years ago
Hanumanthappa Hittalamani Basanagouda
Hanumanthappa Hittalamani Basanagouda
Director
almost 23 years ago

Charges

2 Crore
07 October 2006
State Bank Of India
3 Crore
31 March 2015
State Bank Of India
1 Crore
26 November 2020
Kotak Mahindra Bank Limited
2 Crore
16 December 2022
Others
0
31 March 2015
State Bank Of India
0
26 November 2020
Others
0
07 October 2006
State Bank Of India
0
16 December 2022
Others
0
31 March 2015
State Bank Of India
0
26 November 2020
Others
0
07 October 2006
State Bank Of India
0
16 December 2022
Others
0
31 March 2015
State Bank Of India
0
26 November 2020
Others
0
07 October 2006
State Bank Of India
0

Documents

Form CHG-1-22122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201222
Instrument(s) of creation or modification of charge;-21122020
Notice of resignation;-29092020
Form DIR-12-29092020_signed
Evidence of cessation;-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062020
Optional Attachment-(3)-02062020
Optional Attachment-(2)-02062020
Optional Attachment-(1)-02062020
Form DIR-12-02062020_signed
Form ADT-1-07012020_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-06122019
Form AOC-4-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Copy of the intimation sent by company-29112019
Optional Attachment-(1)-29112019
Evidence of cessation;-15052019
Form DIR-12-15052019_signed
Notice of resignation;-15052019
Form CHG-4-11052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190511
Letter of the charge holder stating that the amount has been satisfied-10052019
Form ADT-1-29042019_signed
Optional Attachment-(1)-23042019
Copy of resolution passed by the company-23042019