Company Information

CIN
Status
Date of Incorporation
09 January 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Indira Krishna Reddy Gunupati
Indira Krishna Reddy Gunupati
Director/Designated Partner
over 2 years ago
Venkata Krishna Reddy Gunupati
Venkata Krishna Reddy Gunupati
Director/Designated Partner
almost 3 years ago
Shalini Bhupal
Shalini Bhupal
Director
almost 5 years ago
Venkata Sanjayreddy Gunupati
Venkata Sanjayreddy Gunupati
Director
almost 25 years ago

Past Directors

Somanadri Bhupal
Somanadri Bhupal
Director
almost 25 years ago

Charges

0
28 March 2019
Lakshmi Vilas Bank Limited
25 Crore
22 October 2011
The Karur Vysya Bank Limited
67 Crore
30 March 2005
Axis Bank Limited
47 Crore
24 September 2009
Standard Chartered Bank
50 Crore
28 March 2019
Lakshmi Vilas Bank Limited
0
30 March 2005
Axis Bank Limited
0
22 October 2011
The Karur Vysya Bank Limited
0
24 September 2009
Standard Chartered Bank
0
28 March 2019
Lakshmi Vilas Bank Limited
0
30 March 2005
Axis Bank Limited
0
22 October 2011
The Karur Vysya Bank Limited
0
24 September 2009
Standard Chartered Bank
0
28 March 2019
Lakshmi Vilas Bank Limited
0
30 March 2005
Axis Bank Limited
0
22 October 2011
The Karur Vysya Bank Limited
0
24 September 2009
Standard Chartered Bank
0

Documents

Form DIR-12-06122020_signed
Evidence of cessation;-30112020
Interest in other entities;-30112020
Optional Attachment-(2)-30112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Notice of resignation;-30112020
Optional Attachment-(1)-30112020
Form DPT-3-16112020-signed
Form AOC-4-04012020_signed
Form MGT-7-03012020_signed
Form ADT-1-29122019_signed
List of share holders, debenture holders;-27122019
Copy of resolution passed by the company-27122019
Optional Attachment-(1)-27122019
Directors report as per section 134(3)-27122019
Copy of written consent given by auditor-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form CHG-1-18052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190424
Optional Attachment-(1)-23042019
Instrument(s) of creation or modification of charge;-23042019
Form MGT-14-16042019_signed
Optional Attachment-(1)-08042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08042019
Form ADT-1-14032019_signed
Copy of written consent given by auditor-08032019
Copy of resolution passed by the company-08032019
Copy of the intimation sent by company-08032019