Company Information

CIN
Status
Date of Incorporation
26 August 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
158,188,450
Authorised Capital
160,000,000

Directors

Srinivasanarendra Potluri
Srinivasanarendra Potluri
Director/Designated Partner
over 2 years ago
Chintapalli Sudheer
Chintapalli Sudheer
Director/Designated Partner
over 2 years ago
Vedadri Narasimha Sesha Chary Mudumbi
Vedadri Narasimha Sesha Chary Mudumbi
Director/Designated Partner
over 2 years ago
Srinivas Potluri
Srinivas Potluri
Director/Designated Partner
over 10 years ago

Past Directors

Janardhan Polavarapu
Janardhan Polavarapu
Director
about 13 years ago
Sateesh Ravella
Sateesh Ravella
Additional Director
over 13 years ago
Sriranga Chary Mudumbi
Sriranga Chary Mudumbi
Director
over 15 years ago

Charges

112 Crore
15 June 2019
Hdfc Bank Limited
91 Crore
28 June 2013
State Bank Of India
85 Crore
29 March 2021
Hdfc Bank Limited
14 Lak
28 December 2020
Icici Bank Limited
20 Crore
30 August 2022
Hdfc Bank Limited
1 Crore
30 August 2022
Hdfc Bank Limited
0
15 June 2019
Hdfc Bank Limited
0
28 December 2020
Others
0
28 June 2013
State Bank Of India
0
29 March 2021
Hdfc Bank Limited
0
30 August 2022
Hdfc Bank Limited
0
15 June 2019
Hdfc Bank Limited
0
28 December 2020
Others
0
28 June 2013
State Bank Of India
0
29 March 2021
Hdfc Bank Limited
0

Documents

Form ADT-1-26122020_signed
Form MGT-7-26122020_signed
Copy of written consent given by auditor-23122020
Optional Attachment-(1)-23122020
List of share holders, debenture holders;-23122020
Copy of MGT-8-23122020
Copy of resolution passed by the company-23122020
Evidence of cessation;-30112020
Notice of resignation;-30112020
Form DIR-12-30112020_signed
Form DPT-3-09062020-signed
Form CHG-1-24032020_signed
Instrument(s) of creation or modification of charge;-24032020
Optional Attachment-(1)-24032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200324
Form ADT-1-05032020_signed
Copy of resolution passed by the company-27022020
Copy of written consent given by auditor-27022020
Optional Attachment-(1)-27022020
Letter of the charge holder stating that the amount has been satisfied-22012020
Form CHG-4-22012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200122
Form MGT-7-27112019_signed
List of share holders, debenture holders;-20112019
Copy of MGT-8-20112019
Form AOC-4(XBRL)-11112019_signed
Optional Attachment-(1)-31102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102019
Form CHG-1-23072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190723