Company Information

CIN
Status
Date of Incorporation
09 November 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
11,465,750
Authorised Capital
12,000,000

Directors

Rajkumar Akinapally
Rajkumar Akinapally
Director/Designated Partner
over 2 years ago
Vijay Kumar Akinapally
Vijay Kumar Akinapally
Director/Designated Partner
over 2 years ago
Krishnaveni Akinapally
Krishnaveni Akinapally
Director/Designated Partner
almost 11 years ago

Past Directors

Srinivas Akinapally
Srinivas Akinapally
Director
almost 11 years ago

Charges

4 Crore
29 January 2016
Axis Bank Limited
4 Crore
23 August 2002
Indian Overseas Bank
2 Crore
20 December 2000
A. P. State Financial Corporation
1 Crore
29 January 2016
Axis Bank Limited
0
23 August 2002
Indian Overseas Bank
0
20 December 2000
A. P. State Financial Corporation
0
29 January 2016
Axis Bank Limited
0
23 August 2002
Indian Overseas Bank
0
20 December 2000
A. P. State Financial Corporation
0
29 January 2016
Axis Bank Limited
0
23 August 2002
Indian Overseas Bank
0
20 December 2000
A. P. State Financial Corporation
0
29 January 2016
Axis Bank Limited
0
23 August 2002
Indian Overseas Bank
0
20 December 2000
A. P. State Financial Corporation
0
29 January 2016
Axis Bank Limited
0
23 August 2002
Indian Overseas Bank
0
20 December 2000
A. P. State Financial Corporation
0

Documents

Form DPT-3-20072020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form ADT-1-15122019_signed
Form AOC-4-15122019_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
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Form CHG-4-07082019_signed
Letter of the charge holder stating that the amount has been satisfied-07082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190807
Form DPT-3-29072019
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form MR-1-11062018-signed
Form MGT-14-29052018_signed
Copy of shareholders resolution-29052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29052018
Form DIR-12-29052018_signed
Declaration by first director-29052018
List of share holders, debenture holders;-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Directors report as per section 134(3)-01122017
Optional Attachment-(1)-01122017