Company Information

CIN
Status
Date of Incorporation
24 May 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
104,150,000
Authorised Capital
610,000,000

Directors

Vasu Babu Anumolu
Vasu Babu Anumolu
Director/Designated Partner
about 2 years ago

Past Directors

Satya Sai Babu Seethamraju Sree .
Satya Sai Babu Seethamraju Sree .
Additional Director
over 4 years ago
Gorripati Ramesh
Gorripati Ramesh
Additional Director
over 10 years ago
Gopalakrishna Musti
Gopalakrishna Musti
Director
over 14 years ago
Yalamanchili Sairam
Yalamanchili Sairam
Director
over 14 years ago

Charges

2 Crore
15 March 2017
Srei Equipment Finance Limited
90 Lak
23 December 2016
Andhra Bank
50 Lak
24 March 2017
Yes Bank Limited
2 Crore
17 December 2022
Nupur Finvest Private Limited
1 Crore
17 December 2022
Others
0
23 December 2016
Others
0
15 March 2017
Others
0
24 March 2017
Others
0
17 December 2022
Others
0
23 December 2016
Others
0
15 March 2017
Others
0
24 March 2017
Others
0

Documents

Form CHG-4-11122020_signed
Letter of the charge holder stating that the amount has been satisfied-11122020
Form DPT-3-06072020-signed
Form DIR-12-13022020_signed
Optional Attachment-(1)-06022020
Optional Attachment-(2)-06022020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-22072019
Form AOC-4(XBRL)-18032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14032019
Form AOC-4(XBRL)-05022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012019
Form MGT-7-04012019_signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form MGT-7-02032018_signed
List of share holders, debenture holders;-27022018
Copy of MGT-8-27022018
Letter of the charge holder stating that the amount has been satisfied-21122017
Form CHG-4-21122017_signed
Form CHG-1-01082017_signed