Company Information

CIN
Status
Date of Incorporation
19 April 1983
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,301,900
Authorised Capital
6,000,000

Directors

Sanjay Chillakuru Reddy
Sanjay Chillakuru Reddy
Director/Designated Partner
about 2 years ago
Amarendra Reddy Kamireddy
Amarendra Reddy Kamireddy
Director/Designated Partner
over 19 years ago

Past Directors

Vijaya Simha Reddy Eswarawaka
Vijaya Simha Reddy Eswarawaka
Additional Director
over 14 years ago

Charges

2 Crore
29 May 2013
Hdfc Bank Limited
1 Crore
11 September 1985
Bank Of Credit And Commerce
80 Lak
22 March 2011
Dhanlaxmi Bank Limited
5 Crore
31 July 2006
Vijaya Bank
2 Crore
06 August 2007
Housing Development Finance Corporation Limited (hdfc Bank)
2 Crore
29 March 2007
Hdfc Limited
5 Crore
05 August 2023
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
29 May 2013
Hdfc Bank Limited
0
11 September 1985
Bank Of Credit And Commerce
0
31 July 2006
Vijaya Bank
0
29 March 2007
Hdfc Limited
0
06 August 2007
Housing Development Finance Corporation Limited (hdfc Bank)
0
22 March 2011
Dhanlaxmi Bank Limited
0
05 August 2023
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
29 May 2013
Hdfc Bank Limited
0
11 September 1985
Bank Of Credit And Commerce
0
31 July 2006
Vijaya Bank
0
29 March 2007
Hdfc Limited
0
06 August 2007
Housing Development Finance Corporation Limited (hdfc Bank)
0
22 March 2011
Dhanlaxmi Bank Limited
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-07082020-signed
Form AOC-4-14122019_signed
Form MGT-7-14122019_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
List of share holders, debenture holders;-24112019
Form DPT-3-17102019
Form ADT-1-19042019_signed
Copy of resolution passed by the company-18042019
Copy of written consent given by auditor-18042019
Copy of the intimation sent by company-18042019
Form AOC-4-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form MGT-7-19122018_signed
List of share holders, debenture holders;-16122018
Form AOC-4-03042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Directors report as per section 134(3)-31032018
Form MGT-7-25112017_signed
List of share holders, debenture holders;-23112017
Directors report as per section 134(3)-12072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12072017
Form AOC-4-12072017_signed
Form CHG-1-07042017_signed
Instrument(s) of creation or modification of charge;-07042017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170407
Form MGT-7-28122016_signed
List of share holders, debenture holders;-27122016