Company Information

CIN
Status
Date of Incorporation
31 January 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,522,000
Authorised Capital
20,000,000

Directors

Purna Chandra Reddy Kondakindi
Purna Chandra Reddy Kondakindi
Director/Designated Partner
almost 3 years ago
Arrabottu Vishnu Vardhan Reddy
Arrabottu Vishnu Vardhan Reddy
Director/Designated Partner
almost 26 years ago

Past Directors

Jayaramreddy Singireddy
Jayaramreddy Singireddy
Additional Director
over 12 years ago

Charges

1 Crore
30 June 2009
Ge Capital Services India
6 Lak
18 March 2003
Icici Bank Limited
12 Lak
09 November 2001
Global Trust Bank Limited
35 Lak
27 March 2001
Andhra Pradesh State Financial Corporation
1 Crore
28 February 2020
Siemens Financial Services Private Limited
15 Lak
30 June 2009
Ge Capital Services India
0
28 February 2020
Others
0
09 November 2001
Global Trust Bank Limited
0
18 March 2003
Icici Bank Limited
0
27 March 2001
Andhra Pradesh State Financial Corporation
0
30 June 2009
Ge Capital Services India
0
28 February 2020
Others
0
09 November 2001
Global Trust Bank Limited
0
18 March 2003
Icici Bank Limited
0
27 March 2001
Andhra Pradesh State Financial Corporation
0
30 June 2009
Ge Capital Services India
0
28 February 2020
Others
0
09 November 2001
Global Trust Bank Limited
0
18 March 2003
Icici Bank Limited
0
27 March 2001
Andhra Pradesh State Financial Corporation
0
30 June 2009
Ge Capital Services India
0
28 February 2020
Others
0
09 November 2001
Global Trust Bank Limited
0
18 March 2003
Icici Bank Limited
0
27 March 2001
Andhra Pradesh State Financial Corporation
0
30 June 2009
Ge Capital Services India
0
28 February 2020
Others
0
09 November 2001
Global Trust Bank Limited
0
18 March 2003
Icici Bank Limited
0
27 March 2001
Andhra Pradesh State Financial Corporation
0

Documents

Form CHG-1-01122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Optional Attachment-(2)-16042020
Optional Attachment-(1)-16042020
Instrument(s) of creation or modification of charge;-16042020
Form AOC-4-15122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-09072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
Directors report as per section 134(3)-12112018
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed
Form AOC-4-12112018_signed
Form MGT-7-18112017_signed
List of share holders, debenture holders;-17112017
Directors report as per section 134(3)-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Form AOC-4-16112017_signed
Form ADT-1-07102017_signed
Copy of resolution passed by the company-07102017
Copy of written consent given by auditor-07102017
Copy of the intimation sent by company-07102017
List of share holders, debenture holders;-11112016
Form MGT-7-11112016_signed
Directors report as per section 134(3)-10112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112016
Form AOC-4-10112016_signed