Company Information

CIN
Status
Date of Incorporation
05 June 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,694,450
Authorised Capital
35,000,000

Directors

Ramesh Maheshuni
Ramesh Maheshuni
Director/Designated Partner
about 2 years ago
Chandra Prakash Cheekoti
Chandra Prakash Cheekoti
Director/Designated Partner
over 28 years ago

Past Directors

Janardhan Cheekoti Rao
Janardhan Cheekoti Rao
Director
over 26 years ago

Charges

33 Crore
20 September 2018
State Bank Of India
15 Crore
20 September 2018
State Bank Of India
17 Crore
30 October 2015
The Karur Vysya Bank Limited
15 Crore
15 April 2004
Citicorp Finance Limited
12 Lak
11 June 2008
State Bank Of India
15 Crore
18 February 1998
Dena Bank
1 Crore
20 December 2019
State Bank Of India
15 Lak
20 September 2018
State Bank Of India
0
20 September 2018
State Bank Of India
0
12 August 2021
State Bank Of India
0
30 October 2015
Others
0
20 December 2019
State Bank Of India
0
11 June 2008
State Bank Of India
0
18 February 1998
Dena Bank
0
15 April 2004
Citicorp Finance Limited
0
20 September 2018
State Bank Of India
0
20 September 2018
State Bank Of India
0
12 August 2021
State Bank Of India
0
30 October 2015
Others
0
20 December 2019
State Bank Of India
0
11 June 2008
State Bank Of India
0
18 February 1998
Dena Bank
0
15 April 2004
Citicorp Finance Limited
0
20 September 2018
State Bank Of India
0
20 September 2018
State Bank Of India
0
12 August 2021
State Bank Of India
0
30 October 2015
Others
0
20 December 2019
State Bank Of India
0
11 June 2008
State Bank Of India
0
18 February 1998
Dena Bank
0
15 April 2004
Citicorp Finance Limited
0

Documents

Form INC-22-26082020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19082020
Optional Attachment-(1)-19082020
Copies of the utility bills as mentioned above (not older than two months)-19082020
Form CHG-1-06072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200706
Optional Attachment-(2)-04072020
Instrument(s) of creation or modification of charge;-04072020
Optional Attachment-(1)-04072020
Form DPT-3-22062020-signed
Evidence of cessation;-06052020
Form DIR-12-06052020_signed
Notice of resignation;-06052020
Form CHG-4-29022020_signed
Letter of the charge holder stating that the amount has been satisfied-29022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200229
Form ADT-1-07012020_signed
Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200107
Form AOC-4-07012020_signed
Form MGT-7-07012020_signed
Directors report as per section 134(3)-03012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012020
Copy of the intimation sent by company-03012020
Copy of resolution passed by the company-03012020
Copy of written consent given by auditor-03012020
Optional Attachment-(1)-03012020
List of share holders, debenture holders;-03012020
Optional Attachment-(1)-31122019
Instrument(s) of creation or modification of charge;-31122019