Company Information

CIN
Status
Date of Incorporation
23 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
990,000,000
Authorised Capital
2,200,000,000

Directors

Reddy Narsimha
Reddy Narsimha
Director/Designated Partner
almost 2 years ago
Sudhakar Reddy Avuthu
Sudhakar Reddy Avuthu
Director/Designated Partner
almost 2 years ago
Ramaseshappa Siva Prasad Panchangam
Ramaseshappa Siva Prasad Panchangam
Director/Designated Partner
about 2 years ago
Bandi Vamsikrishna
Bandi Vamsikrishna
Director/Designated Partner
over 2 years ago
Kalavathi Bandi
Kalavathi Bandi
Director/Designated Partner
almost 3 years ago
Ramamurty Venkata Bhaskara Yadavalli
Ramamurty Venkata Bhaskara Yadavalli
Director/Designated Partner
over 8 years ago
Srinivas Reddy Male
Srinivas Reddy Male
Director
almost 15 years ago

Past Directors

Gopala Krishna Rampalli
Gopala Krishna Rampalli
Director
about 8 years ago
Rammohan Reddy Kura
Rammohan Reddy Kura
Additional Director
about 10 years ago

Charges

136 Crore
08 January 2013
Icici Bank Limited
100 Crore
08 January 2013
Icici Bank Limited
14 Crore
03 December 2012
L&t Infrastructure Finance Company Limited
180 Crore
19 November 2013
Icici Bank Limited
5 Crore
26 March 2021
Axis Bank Limited
54 Crore
17 December 2020
Axis Bank Limited
82 Crore
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0

Documents

Form ADT-1-08012021_signed
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Copy of the intimation sent by company-30122020
Form MGT-14-17092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16092020
Form PAS-6-10092020_signed
Form MGT-14-10092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092020
Form DPT-3-11082020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Copy of MGT-8-28122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-11112019_signed
Notice of resignation;-08112019
Evidence of cessation;-08112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form MSME FORM I-09062019_signed
Form MSME FORM I-30052019_signed
Form MSME FORM I-30052019
Form ADT-1-29042019_signed
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Optional Attachment-(1)-23042019