Company Information

CIN
Status
Date of Incorporation
09 June 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
339,785,130
Authorised Capital
400,000,000

Directors

Praveen Kumar Dokania
Praveen Kumar Dokania
Director/Designated Partner
almost 2 years ago
Yogesh Kumar Kandoi
Yogesh Kumar Kandoi
Director/Designated Partner
almost 3 years ago
Balijepally Gopikrishna
Balijepally Gopikrishna
Director/Designated Partner
over 3 years ago
Uday Chander Prem Sagar
Uday Chander Prem Sagar
Authorised Representative
over 9 years ago
Feroze Mohammed
Feroze Mohammed
Managing Director
over 10 years ago
Yeshwanth Reddy Geereddy
Yeshwanth Reddy Geereddy
Director
over 33 years ago

Past Directors

Wayne Richard Wells Jr
Wayne Richard Wells Jr
Director
almost 8 years ago
Charles Eugene Cochran
Charles Eugene Cochran
Director
about 10 years ago
Sudheer Reddy Dattapuram
Sudheer Reddy Dattapuram
Whole Time Director
about 10 years ago
Justin Louis Mark Winter
Justin Louis Mark Winter
Director
about 11 years ago
Philip Reed Parr
Philip Reed Parr
Director
about 13 years ago
Barry Don Honea
Barry Don Honea
Director
about 13 years ago
Geereddy Reddy
Geereddy Reddy
Director
over 30 years ago

Charges

0
08 March 1996
State Bank Of India
14 Crore
08 March 1996
State Bank Of India
0
08 March 1996
State Bank Of India
0
08 March 1996
State Bank Of India
0
08 March 1996
State Bank Of India
0

Documents

Form MGT-7-03042021_signed
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Form DPT-3-21072020-signed
Form MGT-14-16072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16072020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-14122019_signed
XBRL document in respect Consolidated financial statement-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-27112019
Form MGT-14-14092019_signed
Optional Attachment-(1)-14092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092019
Form DPT-3-30072019
Evidence of cessation;-16052019
Form DIR-12-16052019_signed
Notice of resignation;-16052019
Form ADT-1-12022019_signed
Copy of written consent given by auditor-11022019
Copy of resolution passed by the company-11022019
-11022019
Form AOC-4(XBRL)-23012019-signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018