Company Information

CIN
Status
Date of Incorporation
10 November 1988
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2021
Paid Up Capital
25,686,740
Authorised Capital
43,000,000

Directors

Rama Rao Sreeramaneni
Rama Rao Sreeramaneni
Director/Designated Partner
over 2 years ago
Praveen Kumar Balumuri
Praveen Kumar Balumuri
Director/Designated Partner
almost 3 years ago
Kasiviswanathan Manikandan
Kasiviswanathan Manikandan
Director/Designated Partner
almost 3 years ago
Yakoob Bonkur
Yakoob Bonkur
Director/Designated Partner
about 6 years ago
Madhuri Yendluri
Madhuri Yendluri
Director/Designated Partner
about 8 years ago
Prashanthi Tipirneni
Prashanthi Tipirneni
Director
about 8 years ago
Subbaraju Alluri
Subbaraju Alluri
Director
about 23 years ago
Gottumukkala Venkatapathi Raju
Gottumukkala Venkatapathi Raju
Director
over 30 years ago

Past Directors

Bhamidipati Krishna Murti
Bhamidipati Krishna Murti
Whole Time Director
about 10 years ago
Bhupathiraju Viswanatha Varma
Bhupathiraju Viswanatha Varma
Whole Time Director
about 10 years ago
Nadimpalli Satya Suryanarayana Raju
Nadimpalli Satya Suryanarayana Raju
Director
over 20 years ago
Sagi Naga Raju
Sagi Naga Raju
Director
over 30 years ago
Gadiraju Subba Raju
Gadiraju Subba Raju
Whole Time Director
about 37 years ago

Charges

0
11 January 2019
Indian Bank
5 Crore
07 June 2002
Uco Bank
4 Crore
20 March 2003
Technology Developpment Board
60 Lak
16 February 2023
Others
0
11 January 2019
Indian Bank
0
07 June 2002
Uco Bank
0
20 March 2003
Technology Developpment Board
0
16 February 2023
Others
0
11 January 2019
Indian Bank
0
07 June 2002
Uco Bank
0
20 March 2003
Technology Developpment Board
0
16 February 2023
Others
0
11 January 2019
Indian Bank
0
07 June 2002
Uco Bank
0
20 March 2003
Technology Developpment Board
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Form AOC-4-30122020_signed
Form DIR-12-19122020_signed
Optional Attachment-(1)-18122020
Optional Attachment-(2)-18122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122020
Evidence of cessation;-18122020
Form DIR-12-25032019_signed
Evidence of cessation;-22032019
Notice of resignation;-22032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032019
Form DIR-12-01032019_signed
Declaration by first director-01032019
Optional Attachment-(1)-01032019
Instrument(s) of creation or modification of charge;-25022019
Optional Attachment-(1)-25022019
Form CHG-1-25022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190225
Form MGT-7-21012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form PAS-3-18122018_signed
Copy of Board or Shareholders? resolution-17122018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17122018
List of share holders, debenture holders;-12012018
Directors report as per section 134(3)-12012018