Company Information

CIN
Status
Date of Incorporation
16 September 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
14,000,000
Authorised Capital
30,000,000

Directors

Surendar Rao Tuniki Tuniki
Surendar Rao Tuniki Tuniki
Director/Designated Partner
about 3 years ago
Saroja Tammabattula
Saroja Tammabattula
Director
about 17 years ago
Tuniki Radha
Tuniki Radha
Director/Designated Partner
about 23 years ago

Past Directors

Tammabattula Ravi Kumar
Tammabattula Ravi Kumar
Director
over 17 years ago

Charges

9 Crore
26 August 2019
Sidbi
2 Crore
07 January 2016
Icici Bank
1 Crore
27 March 2014
Axis Bank Limited
12 Lak
31 July 2007
Andhra Bank
5 Crore
31 August 2013
Citi Bank N.a.
1 Crore
18 August 2008
Andhra Bank (0195)
2 Crore
28 March 2012
Andhra Bank
30 Lak
23 July 2010
Andhra Bank
98 Lak
22 July 2009
Kotak Mahindra Bank Limited
1 Crore
13 June 2006
Andhra Bank
7 Lak
28 May 2006
Andhra Bank
12 Lak
25 May 2006
Andhra Bank
79 Thousand
18 May 2006
Andhra Bank
16 Lak
19 April 2007
Andhra Bank (0195)
70 Lak
08 November 2001
Andhra Pradesh State Financial Corporation
28 Lak
22 January 2004
Andhra Pradesh State Financial Corporation
35 Lak
21 December 2021
Others
0
26 August 2019
Sidbi
0
19 April 2007
Andhra Bank (0195)
0
31 August 2013
Citi Bank N.a.
0
28 March 2012
Andhra Bank
0
31 July 2007
Others
0
18 August 2008
Andhra Bank (0195)
0
22 July 2009
Kotak Mahindra Bank Limited
0
22 January 2004
Andhra Pradesh State Financial Corporation
0
18 May 2006
Andhra Bank
0
23 July 2010
Andhra Bank
0
08 November 2001
Andhra Pradesh State Financial Corporation
0
07 January 2016
Icici Bank
0
27 March 2014
Axis Bank Limited
0
28 May 2006
Andhra Bank
0
25 May 2006
Andhra Bank
0
13 June 2006
Andhra Bank
0
21 December 2021
Others
0
26 August 2019
Sidbi
0
19 April 2007
Andhra Bank (0195)
0
31 August 2013
Citi Bank N.a.
0
28 March 2012
Andhra Bank
0
31 July 2007
Others
0
18 August 2008
Andhra Bank (0195)
0
22 July 2009
Kotak Mahindra Bank Limited
0
22 January 2004
Andhra Pradesh State Financial Corporation
0
18 May 2006
Andhra Bank
0
23 July 2010
Andhra Bank
0
08 November 2001
Andhra Pradesh State Financial Corporation
0
07 January 2016
Icici Bank
0
27 March 2014
Axis Bank Limited
0
28 May 2006
Andhra Bank
0
25 May 2006
Andhra Bank
0
13 June 2006
Andhra Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Directors report as per section 134(3)-17122020
Optional Attachment-(1)-17122020
List of share holders, debenture holders;-17122020
Form MGT-7-17122020_signed
Form AOC-4-17122020_signed
Form ADT-1-08122020_signed
Copy of resolution passed by the company-08122020
Copy of written consent given by auditor-08122020
Copy of the intimation sent by company-08122020
Form CHG-1-15022020_signed
Instrument(s) of creation or modification of charge;-15022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200215
List of share holders, debenture holders;-29102019
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form MGT-7-29102019_signed
Optional Attachment-(1)-29082019
Optional Attachment-(2)-29082019
Optional Attachment-(3)-29082019
Instrument(s) of creation or modification of charge;-29082019
Form CHG-1-29082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190829
Form DPT-3-19072019-signed
Auditor?s certificate-19062019
Form DPT-3-18062019-signed
Auditor?s certificate-07062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018