Company Information

CIN
Status
Date of Incorporation
21 October 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
268,730,000
Authorised Capital
273,130,000

Directors

. Kirthivas
. Kirthivas
Director/Designated Partner
about 2 years ago
Sadanand Avinash Mahajan
Sadanand Avinash Mahajan
Director/Designated Partner
over 2 years ago
Vinod Nagnath Kulkarni
Vinod Nagnath Kulkarni
Director/Designated Partner
over 2 years ago
Nagendra Sadhu Kumar
Nagendra Sadhu Kumar
Manager
over 9 years ago
. Gorle Sree Chandana
. Gorle Sree Chandana
Director/Designated Partner
about 10 years ago
Rajesh Laxmikant Mamidwar
Rajesh Laxmikant Mamidwar
Director
about 15 years ago

Past Directors

Chandrasekhar Gujarati
Chandrasekhar Gujarati
Director
almost 5 years ago
Ajay Krishna
Ajay Krishna
Director
almost 5 years ago
Janga Reddy Cheemarla
Janga Reddy Cheemarla
Additional Director
over 6 years ago
Srinivasa Prasad Tata
Srinivasa Prasad Tata
Director
about 8 years ago
Hima Bindu Myneni
Hima Bindu Myneni
Director
about 10 years ago
Balaji Sethuraman
Balaji Sethuraman
Director
over 11 years ago
Hanumantha Rao Muralidhar
Hanumantha Rao Muralidhar
Director
about 15 years ago

Charges

532 Crore
20 September 2016
Bank Of India
14 Crore
20 September 2011
Idbi Trusteeship Services Limited
5 Crore
20 September 2011
Idbi Trusteeship Services Limited
512 Crore
20 September 2016
Bank Of India
0
20 September 2011
Idbi Trusteeship Services Limited
0
20 September 2011
Idbi Trusteeship Services Limited
0
20 September 2016
Bank Of India
0
20 September 2011
Idbi Trusteeship Services Limited
0
20 September 2011
Idbi Trusteeship Services Limited
0

Documents

Optional Attachment-(1)-12022020
Notice of resignation filed with the company-12022020
Optional Attachment-(2)-12022020
Form DIR-11-12022020_signed
Proof of dispatch-12022020
Form DIR-11-27122019_signed
Notice of resignation filed with the company-20122019
Proof of dispatch-20122019
Optional Attachment-(1)-20122019
Form MGT-7-08122019_signed
Copy of MGT-8-05122019
List of share holders, debenture holders;-05122019
Evidence of cessation;-20112019
Form DIR-12-20112019_signed
Notice of resignation;-20112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112019
Optional Attachment-(1)-01112019
Form AOC-4(XBRL)-01112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052019
Form DIR-12-24052019_signed
Form DIR-11-07022019_signed
Acknowledgement received from company-07022019
Proof of dispatch-07022019
Notice of resignation filed with the company-07022019
List of share holders, debenture holders;-20102018
Copy of MGT-8-20102018
Form MGT-7-20102018_signed
Optional Attachment-(1)-01102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102018
Form AOC-4(XBRL)-01102018_signed