Company Information

CIN
Status
Date of Incorporation
26 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,158,000
Authorised Capital
10,000,000

Directors

Bharadwaj Rangarao Manju
Bharadwaj Rangarao Manju
Director/Designated Partner
almost 2 years ago
Dayalu Subburayalu
Dayalu Subburayalu
Director/Designated Partner
almost 2 years ago
Kumar Subramaniam
Kumar Subramaniam
Director/Designated Partner
almost 2 years ago
Gattu Naveen Kumar
Gattu Naveen Kumar
Director/Designated Partner
over 2 years ago
Janardanan Ramachandran
Janardanan Ramachandran
Individual Promoter
about 12 years ago
Subramanian Anand
Subramanian Anand
Director/Designated Partner
almost 15 years ago
Mayank Kapur
Mayank Kapur
Director/Designated Partner
almost 16 years ago

Past Directors

Balakesari Ganes Kesari
Balakesari Ganes Kesari
Director
almost 6 years ago
Vengatesh Coimbatore Ramaswamy
Vengatesh Coimbatore Ramaswamy
Director
over 13 years ago
Padmapriya Raman
Padmapriya Raman
Director
almost 15 years ago
Ravinder Reddy Ireddy
Ravinder Reddy Ireddy
Director
almost 16 years ago

Charges

3 Crore
25 May 2016
Hdfc Bank Limited
1 Crore
10 October 2022
Hdfc Bank Limited
2 Crore
10 October 2022
Hdfc Bank Limited
0
25 May 2016
Hdfc Bank Limited
0
10 October 2022
Hdfc Bank Limited
0
25 May 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-13052020-signed
Form MGT-14-20022020_signed
Form DIR-12-20022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19022020
Optional Attachment-(1)-19022020
Optional Attachment-(2)-19022020
Form AOC - 4 CFS-15122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Supplementary or Test audit report under section 143-29112019
List of share holders, debenture holders;-11112019
Statement of Subsidiaries as per section 129 - Form AOC-1-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112019
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-27062019
Form DIR-12-28052019_signed
Instrument(s) of creation or modification of charge;-19012019
Form CHG-1-19012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190119
Form AOC - 4 CFS-02012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Supplementary or Test audit report under section 143-31122018