Company Information

CIN
Status
Date of Incorporation
08 March 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
7,407,390
Authorised Capital
10,000,000

Directors

Satya Sujana Yalamanchili
Satya Sujana Yalamanchili
Director
about 18 years ago
Harsh Anand
Harsh Anand
Director
over 18 years ago

Past Directors

Zabulon Devapouse Christibai
Zabulon Devapouse Christibai
Additional Director
over 12 years ago
Zabulon Athisayam .
Zabulon Athisayam .
Director
over 13 years ago
Majeti Akkeswara Rao
Majeti Akkeswara Rao
Director
over 18 years ago

Charges

74 Crore
10 January 2019
Allahabad Bank
9 Crore
14 December 2018
Allahabad Bank
7 Crore
25 November 2013
Allahabad Bank
23 Crore
05 September 2021
Canara Bank
5 Crore
01 September 2021
Canara Bank
10 Crore
01 September 2021
Canara Bank
6 Crore
01 October 2020
Canara Bank
75 Lak
26 June 2020
Canara Bank
52 Crore
01 September 2021
Canara Bank
0
05 September 2021
Canara Bank
0
01 September 2021
Canara Bank
0
26 June 2020
Canara Bank
0
10 January 2019
Others
0
14 December 2018
Others
0
01 October 2020
Canara Bank
0
25 November 2013
Allahabad Bank
0
01 September 2021
Canara Bank
0
05 September 2021
Canara Bank
0
01 September 2021
Canara Bank
0
26 June 2020
Canara Bank
0
10 January 2019
Others
0
14 December 2018
Others
0
01 October 2020
Canara Bank
0
25 November 2013
Allahabad Bank
0
01 September 2021
Canara Bank
0
05 September 2021
Canara Bank
0
01 September 2021
Canara Bank
0
26 June 2020
Canara Bank
0
10 January 2019
Others
0
14 December 2018
Others
0
01 October 2020
Canara Bank
0
25 November 2013
Allahabad Bank
0

Documents

Form DPT-3-02022021-signed
Optional Attachment-(2)-25112020
Form CHG-1-25112020_signed
Optional Attachment-(1)-25112020
Instrument(s) of creation or modification of charge;-25112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201125
Optional Attachment-(1)-25092020
Form MGT-14-02092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02092020
Form DIR-12-02092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092020
Optional Attachment-(1)-02092020
Form CHG-4-20082020_signed
Letter of the charge holder stating that the amount has been satisfied-20082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200820
Form AOC-4-10122019_signed
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02122019
Copy of MGT-8-31102019
List of share holders, debenture holders;-31102019
Form MGT-7-31102019_signed
Form AOC-4-12072019_signed
Form MGT-7-12072019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10072019
Directors report as per section 134(3)-10072019
List of share holders, debenture holders;-10072019
Form CHG-1-29042019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190429