Company Information

CIN
Status
Date of Incorporation
01 November 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

. Atul
. Atul
Director/Designated Partner
almost 2 years ago
Krishna Gunda
Krishna Gunda
Director/Designated Partner
about 2 years ago
Dhirendar Kumar Dwedi
Dhirendar Kumar Dwedi
Director/Designated Partner
about 2 years ago
Sudhakar Kocherla
Sudhakar Kocherla
Additional Director
almost 11 years ago
Balarama Raju Kalidindi
Balarama Raju Kalidindi
Director
over 18 years ago

Past Directors

Daniel Suresh Raju Konatham
Daniel Suresh Raju Konatham
Additional Director
almost 10 years ago
Satha Vardhana Raju Konatham
Satha Vardhana Raju Konatham
Director
about 10 years ago
Ravi Prasad Sattiraju
Ravi Prasad Sattiraju
Alternate Director
over 12 years ago
Kataru Srinivasa Raju
Kataru Srinivasa Raju
Director
over 16 years ago
Ravi Kumar Raju Gadiraju .
Ravi Kumar Raju Gadiraju .
Director
about 20 years ago
Masthan Suryanarayana Raju Alluri .
Masthan Suryanarayana Raju Alluri .
Director
about 20 years ago

Charges

66 Crore
04 February 2010
Axis Bank Limited
18 Crore
10 August 2009
3i Infotech Trusteeship Services Limited
20 Crore
12 September 2007
Uco Bank
28 Crore
10 August 2009
3i Infotech Trusteeship Services Limited
0
04 February 2010
Axis Bank Limited
0
12 September 2007
Uco Bank
0
10 August 2009
3i Infotech Trusteeship Services Limited
0
04 February 2010
Axis Bank Limited
0
12 September 2007
Uco Bank
0
10 August 2009
3i Infotech Trusteeship Services Limited
0
04 February 2010
Axis Bank Limited
0
12 September 2007
Uco Bank
0

Documents

Form DPT-3-18012021-signed
Form DPT-3-30122020_signed
Form INC-22-12022020_signed
Copies of the utility bills as mentioned above (not older than two months)-11022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11022020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Optional Attachment-(1)-27112019
Form ADT-1-13112019_signed
Copy of the intimation sent by company-05112019
Copy of resolution passed by the company-05112019
Copy of written consent given by auditor-05112019
Form MGT-7-09012019_signed
Form AOC-4(XBRL)-04012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-29122018
Form MGT-7-12122018_signed
Form AOC-4(XBRL)-09122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122018
Optional Attachment-(1)-06122018
List of share holders, debenture holders;-06122018
Form ADT-3-16112018-signed
Form ADT-1-31102018_signed
-31102018
Copy of written consent given by auditor-31102018
Copy of resolution passed by the company-31102018
Resignation letter-27102018