Company Information

CIN
Status
Date of Incorporation
25 January 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
58,589,200
Authorised Capital
59,000,000

Directors

Sacheendra Kompalli
Sacheendra Kompalli
Director/Designated Partner
about 2 years ago
Athbuth Ajay Cholla
Athbuth Ajay Cholla
Director/Designated Partner
over 2 years ago
Peddola Chandrashekarreddy
Peddola Chandrashekarreddy
Director/Designated Partner
over 2 years ago
Venkata Ramana Reddy Pesaladinne
Venkata Ramana Reddy Pesaladinne
Director/Designated Partner
almost 3 years ago
Sunil Kumar Chillakuru
Sunil Kumar Chillakuru
Director
about 9 years ago

Past Directors

Murali Bellary
Murali Bellary
Director
over 17 years ago
Arava Venkata Satyanarayana
Arava Venkata Satyanarayana
Director
over 22 years ago

Charges

19 Crore
25 March 2015
Uco Bank
15 Crore
15 September 2004
Andhra Bank
1 Crore
15 September 2004
Andhra Bank
3 Crore
09 January 2014
Sicom Limited
90 Crore
09 January 2014
Sicom Limited
0
15 September 2004
Andhra Bank
0
15 September 2004
Andhra Bank
0
25 March 2015
Uco Bank
0
09 January 2014
Sicom Limited
0
15 September 2004
Andhra Bank
0
15 September 2004
Andhra Bank
0
25 March 2015
Uco Bank
0
09 January 2014
Sicom Limited
0
15 September 2004
Andhra Bank
0
15 September 2004
Andhra Bank
0
25 March 2015
Uco Bank
0
09 January 2014
Sicom Limited
0
15 September 2004
Andhra Bank
0
15 September 2004
Andhra Bank
0
25 March 2015
Uco Bank
0
09 January 2014
Sicom Limited
0
15 September 2004
Andhra Bank
0
15 September 2004
Andhra Bank
0
25 March 2015
Uco Bank
0

Documents

Form 23AC-XBRL-16062020_signed
Form AOC-4(XBRL)-13062020_signed
Form MGT-7-13062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09062020
List of share holders, debenture holders;-09062020
Form AOC-4(XBRL)-31122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
Form MGT-7-07122019_signed
List of share holders, debenture holders;-27112019
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Form ADT-1-15112019_signed
Form MGT-7-15112019_signed
Copy of written consent given by auditor-12112019
Copy of resolution passed by the company-12112019
List of share holders, debenture holders;-12112019
Form CHG-4-01072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Letter of the charge holder stating that the amount has been satisfied-28062019
Declaration by first director-23062018
Evidence of cessation;-23062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062018
Optional Attachment-(1)-23062018
Notice of resignation;-23062018
Form DIR-12-23062018_signed
Optional Attachment-(1)-26052018
Form DIR-12-26052018_signed
Form MGT-7-21052018_signed
List of share holders, debenture holders;-16052018
Notice of resignation;-01092016