Company Information

CIN
Status
Date of Incorporation
20 October 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,900,000
Authorised Capital
51,500,000

Directors

Rakesh Chinnala
Rakesh Chinnala
Director/Designated Partner
about 2 years ago
Omkar Reddy Bommu
Omkar Reddy Bommu
Director/Designated Partner
over 2 years ago
Susanta Kumar Hazra
Susanta Kumar Hazra
Director
about 11 years ago
Varun Vihar Madupaduga
Varun Vihar Madupaduga
Director/Designated Partner
about 11 years ago
Ramanaiah Madupaduga
Ramanaiah Madupaduga
Director
about 11 years ago

Past Directors

Rami Reddy Kolli
Rami Reddy Kolli
Additional Director
over 10 years ago

Charges

6 Crore
28 January 2016
Ap State Financial Corporation
8 Crore
05 August 2020
Axis Bank Limited
6 Crore
28 October 2022
Axis Bank Limited
0
06 October 2022
Hdfc Bank Limited
0
05 August 2020
Axis Bank Limited
0
28 January 2016
Ap State Financial Corporation
0
28 October 2022
Axis Bank Limited
0
06 October 2022
Hdfc Bank Limited
0
05 August 2020
Axis Bank Limited
0
28 January 2016
Ap State Financial Corporation
0
28 October 2022
Axis Bank Limited
0
06 October 2022
Hdfc Bank Limited
0
05 August 2020
Axis Bank Limited
0
28 January 2016
Ap State Financial Corporation
0

Documents

Form CHG-4-21102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201021
Letter of the charge holder stating that the amount has been satisfied-19102020
Form CHG-1-01092020_signed
Instrument(s) of creation or modification of charge;-01092020
Optional Attachment-(1)-01092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Form DPT-3-22062020-signed
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
List of share holders, debenture holders;-20112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form DPT-3-11072019
Auditor?s certificate-11072019
Form INC-22-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112018
Directors report as per section 134(3)-27112018
Optional Attachment-(3)-27112018
Optional Attachment-(1)-27112018
Optional Attachment-(2)-27112018
List of share holders, debenture holders;-27112018
Form AOC-4-27112018_signed
Form MGT-7-27112018_signed
Optional Attachment-(1)-26112018
Copy of board resolution authorizing giving of notice-26112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26112018
Copies of the utility bills as mentioned above (not older than two months)-26112018