Company Information

CIN
Status
Date of Incorporation
19 April 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Anuradha Veeranki
Anuradha Veeranki
Director/Designated Partner
over 2 years ago
Rajeswari Puli .
Rajeswari Puli .
Director/Designated Partner
over 4 years ago
Subba Rao Puli
Subba Rao Puli
Director/Designated Partner
about 12 years ago

Past Directors

Rajulapati Yasoda Rao
Rajulapati Yasoda Rao
Director
over 26 years ago

Charges

5 Crore
23 September 2016
State Bank Of India
2 Crore
05 February 2016
State Bank Of India
1 Crore
01 February 2016
State Bank Of India
6 Lak
13 July 2020
The Citizen Co-operative Society Limited
5 Crore
11 May 2023
Hdfc Bank Limited
0
23 September 2016
State Bank Of India
0
13 July 2020
Others
0
05 February 2016
State Bank Of India
0
01 February 2016
State Bank Of India
0
11 May 2023
Hdfc Bank Limited
0
23 September 2016
State Bank Of India
0
13 July 2020
Others
0
05 February 2016
State Bank Of India
0
01 February 2016
State Bank Of India
0
11 May 2023
Hdfc Bank Limited
0
23 September 2016
State Bank Of India
0
13 July 2020
Others
0
05 February 2016
State Bank Of India
0
01 February 2016
State Bank Of India
0
11 May 2023
Hdfc Bank Limited
0
23 September 2016
State Bank Of India
0
13 July 2020
Others
0
05 February 2016
State Bank Of India
0
01 February 2016
State Bank Of India
0
11 May 2023
Hdfc Bank Limited
0
23 September 2016
State Bank Of India
0
13 July 2020
Others
0
05 February 2016
State Bank Of India
0
01 February 2016
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-18092020
Form CHG-1-18092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Letter of the charge holder stating that the amount has been satisfied-22022020
Form CHG-4-22022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200222
Notice of resignation;-21012020
Form DIR-12-21012020_signed
Evidence of cessation;-21012020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Form MGT-7-26112018_signed
Form AOC-4-26112018_signed
Directors report as per section 134(3)-03022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022018
Form AOC-4-03022018_signed
Form CHG-1-21112016_signed
Instrument(s) of creation or modification of charge;-21112016
CERTIFICATE OF REGISTRATION OF CHARGE-20161121
Certificate of Registration of Mortgage-060316.PDF
Optional Attachment 1-060316.PDF
Instrument of creation or modification of charge-060316.PDF
Certificate of Registration of Mortgage-060316.PDF
Form CHG-1-070316.OCT
Certificate of Registration of Mortgage-060316.PDF