Company Information

CIN
Status
Date of Incorporation
26 March 1991
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,067,200
Authorised Capital
8,500,000

Directors

Ayyagari Srinivasa Rao
Ayyagari Srinivasa Rao
Director
about 12 years ago

Past Directors

Ramesh Ramakrishna Vemuri
Ramesh Ramakrishna Vemuri
Additional Director
over 13 years ago
Kanagala Venkata Satya Yoganand
Kanagala Venkata Satya Yoganand
Additional Director
over 13 years ago
Sri Mahaveer Malladi
Sri Mahaveer Malladi
Additional Director
about 15 years ago
Devaki Nandan Malladi
Devaki Nandan Malladi
Additional Director
over 15 years ago
Kalpalli Pulapra Venugopal
Kalpalli Pulapra Venugopal
Director
about 20 years ago
Ayyagari Charumathi
Ayyagari Charumathi
Director
over 21 years ago
Malladi Samba Siva Sastry
Malladi Samba Siva Sastry
Director
over 23 years ago

Charges

7 Crore
31 March 2011
Indian Overseas Bank
2 Crore
15 November 2010
Indian Overseas Bank
6 Crore
15 November 2010
Indian Overseas Bank
6 Crore
29 September 2010
Bajaj Finance Limited
15 Lak
02 August 2010
Bajaj Auto Finance Ltd
7 Lak
31 March 2015
Bank Of India
90 Lak
21 July 2009
Andhra Bank
2 Crore
29 June 2009
Hdfc Bank Limited
1 Crore
26 June 2009
Hdfc Bank Limited
1 Crore
01 July 2010
Corporation Bank
2 Crore
01 July 2010
Corporation Bank
2 Crore
02 September 2006
Kotak Mahindra Bank Ltd.
7 Lak
20 December 2008
Bank Of Baroda
50 Lak
01 June 2021
Hdfc Bank Limited
25 Lak
08 June 2020
Indian Overseas Bank
2 Crore
08 June 2020
Indian Overseas Bank
2 Crore
09 May 2023
Hdfc Bank Limited
0
11 August 2022
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
08 June 2020
Indian Overseas Bank
0
08 June 2020
Indian Overseas Bank
0
31 March 2011
Indian Overseas Bank
0
21 July 2009
Andhra Bank
0
31 March 2015
Bank Of India
0
15 November 2010
Indian Overseas Bank
0
01 July 2010
Corporation Bank
0
01 July 2010
Corporation Bank
0
02 August 2010
Bajaj Auto Finance Ltd
0
29 September 2010
Bajaj Finance Limited
0
20 December 2008
Bank Of Baroda
0
15 November 2010
Indian Overseas Bank
0
02 September 2006
Kotak Mahindra Bank Ltd.
0
29 June 2009
Hdfc Bank Limited
0
26 June 2009
Hdfc Bank Limited
0
09 May 2023
Hdfc Bank Limited
0
11 August 2022
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
08 June 2020
Indian Overseas Bank
0
08 June 2020
Indian Overseas Bank
0
31 March 2011
Indian Overseas Bank
0
21 July 2009
Andhra Bank
0
31 March 2015
Bank Of India
0
15 November 2010
Indian Overseas Bank
0
01 July 2010
Corporation Bank
0
01 July 2010
Corporation Bank
0
02 August 2010
Bajaj Auto Finance Ltd
0
29 September 2010
Bajaj Finance Limited
0
20 December 2008
Bank Of Baroda
0
15 November 2010
Indian Overseas Bank
0
02 September 2006
Kotak Mahindra Bank Ltd.
0
29 June 2009
Hdfc Bank Limited
0
26 June 2009
Hdfc Bank Limited
0

Documents

Form CHG-1-05022021_signed
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-29092020
Instrument(s) of creation or modification of charge;-29092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
Optional Attachment-(1)-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form CHG-4-27052020_signed
Letter of the charge holder stating that the amount has been satisfied-27052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200527
Form CHG-4-26052020_signed
Letter of the charge holder stating that the amount has been satisfied-26052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200526
Form INC-22-24122019_signed
Copies of the utility bills as mentioned above (not older than two months)-16122019
Copy of board resolution authorizing giving of notice-16122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form CHG-4-08122019_signed
Letter of the charge holder stating that the amount has been satisfied-05122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191205
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Notice of resignation;-22112019
Form DIR-12-22112019_signed