Company Information

CIN
Status
Date of Incorporation
23 February 2005
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
26 December 2020
Paid Up Capital
375,000
Authorised Capital
30,000,000,000

Directors

Muralikrishna Pinamaneni
Muralikrishna Pinamaneni
Director
about 3 years ago
Srinivasa Rao Basavaraju
Srinivasa Rao Basavaraju
Managing Director
over 3 years ago
Venkatasrinivasa Rao Vissapragada
Venkatasrinivasa Rao Vissapragada
Director
about 4 years ago
Duddukuri Venkata Dhanumjaya Rao
Duddukuri Venkata Dhanumjaya Rao
Director
about 4 years ago
Renu Sharma
Renu Sharma
Additional Director
about 6 years ago
Anil Kumar Sharma
Anil Kumar Sharma
Wholetime Director
over 7 years ago
Narasimha Murthy Mocherla
Narasimha Murthy Mocherla
Director
over 7 years ago
Avinash Chander Mahajan
Avinash Chander Mahajan
Director
about 13 years ago
Srinagesh Ramabhotla
Srinagesh Ramabhotla
Additional Director
about 14 years ago
Raja Gopal Krotthapalli
Raja Gopal Krotthapalli
Director
over 15 years ago
Sridhar Lagadapati
Sridhar Lagadapati
Director
almost 21 years ago
Bhaskara Rao Garlapati
Bhaskara Rao Garlapati
Director
almost 21 years ago

Charges

1,078 Crore
28 October 2015
Idbi Bank Limited
595 Crore
06 June 2015
Idbi Bank Limited
33 Crore
24 October 2011
Idbi Bank Limited
450 Crore

Documents

Form DIR-12-03042021_signed
Form PAS-6-31032021_signed
Form PAS-6-05012021_signed
Optional Attachment-(4)-30122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
Notice of resignation;-30122020
Evidence of cessation;-30122020
Interest in other entities;-30122020
Optional Attachment-(3)-30122020
Form DIR-11-13032020_signed
Notice of resignation filed with the company-12032020
Proof of dispatch-12032020
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MGT-14-11112019_signed
Form DIR-12-05072019_signed
Evidence of cessation;-05072019
Notice of resignation;-05072019
Optional Attachment-(2)-05072019
Optional Attachment-(1)-05072019
Form AOC-4(XBRL)-22012019-signed
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed
Evidence of cessation;-26122018