Company Information

CIN
Status
Date of Incorporation
24 November 1988
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
60,000,000

Directors

Vishwajit Reddy Konda
Vishwajit Reddy Konda
Director/Designated Partner
over 2 years ago
Konda Viraj Madhav Reddy
Konda Viraj Madhav Reddy
Director/Designated Partner
almost 5 years ago
Vishweshwar Reddy Konda
Vishweshwar Reddy Konda
Director/Designated Partner
almost 6 years ago
Meera Reddy Keesara
Meera Reddy Keesara
Director/Designated Partner
about 11 years ago

Past Directors

Jayalakshmi Veeravanallur
Jayalakshmi Veeravanallur
Director
almost 24 years ago
Taruna Chimanlal Joshi .
Taruna Chimanlal Joshi .
Director
almost 24 years ago

Charges

150 Crore
19 September 2018
Indusind Bank Limited
150 Crore
04 November 1999
Indian Overseas Bank
2 Lak
01 November 1999
Indian Overseas Bank
2 Lak
24 October 1995
Indian Overseas Bank
36 Lak
01 November 1994
Indian Overseas Bank
48 Lak
13 April 2022
Others
0
19 September 2018
Others
0
01 November 1999
Indian Overseas Bank
0
01 November 1994
Indian Overseas Bank
0
24 October 1995
Indian Overseas Bank
0
04 November 1999
Indian Overseas Bank
0
13 April 2022
Others
0
19 September 2018
Others
0
01 November 1999
Indian Overseas Bank
0
01 November 1994
Indian Overseas Bank
0
24 October 1995
Indian Overseas Bank
0
04 November 1999
Indian Overseas Bank
0
13 April 2022
Others
0
19 September 2018
Others
0
01 November 1999
Indian Overseas Bank
0
01 November 1994
Indian Overseas Bank
0
24 October 1995
Indian Overseas Bank
0
04 November 1999
Indian Overseas Bank
0

Documents

Form DIR-12-08082020_signed
Optional Attachment-(1)-07082020
Evidence of cessation;-07082020
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form MGT-7-18122019_signed
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of the intimation sent by company-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Form DIR-12-13092019_signed
Notice of resignation;-13092019
Evidence of cessation;-13092019
Optional Attachment-(1)-13092019
Form CHG-1-28112018_signed
Instrument(s) of creation or modification of charge;-28112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181128
Directors report as per section 134(3)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
List of share holders, debenture holders;-27112018
Form AOC-4-27112018_signed
Form MGT-7-27112018_signed
Form DIR-12-25102018_signed
Declaration by first director-25102018