Company Information

CIN
Status
Date of Incorporation
29 November 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,900,000
Authorised Capital
25,500,000

Directors

Indira Reddy Thikkavarapu
Indira Reddy Thikkavarapu
Director/Designated Partner
about 2 years ago
Venkata Sandeep Kumar Reddy Tikkavarapu
Venkata Sandeep Kumar Reddy Tikkavarapu
Director
about 30 years ago

Past Directors

Purnachander Rao Popuri
Purnachander Rao Popuri
Additional Director
almost 14 years ago

Charges

373 Crore
14 February 2015
State Bank Of India
535 Crore
10 March 2012
Sicom Limited
48 Crore
27 April 2019
Axis Trustee Services Limited
373 Crore
27 April 2019
Others
0
10 March 2012
Sicom Limited
0
14 February 2015
State Bank Of India
0
29 December 2023
Others
0
27 April 2019
Others
0
10 March 2012
Sicom Limited
0
14 February 2015
State Bank Of India
0

Documents

Form DPT-3-29012021-signed
List of share holders, debenture holders;-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Supplementary or Test audit report under section 143-17122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17122020
Form AOC - 4 CFS-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Statement of Subsidiaries as per section 129 - Form AOC-1-16122020
Directors report as per section 134(3)-16122020
Form AOC-4-16122020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-11112019 marked as defective by Registrar on 15-12-2020
Form AOC-4-11112019_signed marked as defective by Registrar on 15-12-2020
Directors report as per section 134(3)-11112019 marked as defective by Registrar on 15-12-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019 marked as defective by Registrar on 15-12-2020
Form DPT-3-21072020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-11112019
Statement of Subsidiaries as per section 129 - Form AOC-1-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Form AOC-4-11112019_signed
Form CHG-9-17102019-signed
Certificate of registration of charge-20191017
Form DPT-3-30072019
Copy of the resolution authorising the issue of the debenture series.-04072019
Optional Attachment-(2)-04072019