Company Information

CIN
Status
Date of Incorporation
24 May 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,600,000
Authorised Capital
30,000,000

Directors

Neeraja Reddy Sannareddy
Neeraja Reddy Sannareddy
Director/Designated Partner
over 2 years ago
Polamreddy Bhavani .
Polamreddy Bhavani .
Director/Designated Partner
about 9 years ago

Past Directors

Sathukumudi Chariteesh Reddy
Sathukumudi Chariteesh Reddy
Director
over 7 years ago
Vijayalakshmi Kapuluru .
Vijayalakshmi Kapuluru .
Director
about 9 years ago
Harikumar Reddy Sannareddy
Harikumar Reddy Sannareddy
Director
over 9 years ago
Vijay Kishore Medikonda
Vijay Kishore Medikonda
Director
almost 14 years ago
Sushruth Reddy Lakkireddy
Sushruth Reddy Lakkireddy
Director
over 14 years ago
Pranitha Lakkireddy
Pranitha Lakkireddy
Director
over 14 years ago
Jaganmohan Reddy Lakkireddy
Jaganmohan Reddy Lakkireddy
Director
over 14 years ago

Charges

3 Crore
18 July 2018
Bank Of India
3 Crore
07 September 2011
Uco Bank
4 Crore
04 December 2019
Bank Of India
62 Lak
18 July 2018
Bank Of India
0
04 December 2019
Bank Of India
0
07 September 2011
Uco Bank
0
18 July 2018
Bank Of India
0
04 December 2019
Bank Of India
0
07 September 2011
Uco Bank
0

Documents

Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
Form CHG-4-09092020_signed
Form DIR-12-09092020_signed
Evidence of cessation;-04092020
Notice of resignation;-04092020
Optional Attachment-(3)-02092020
Optional Attachment-(1)-02092020
Letter of the charge holder stating that the amount has been satisfied-02092020
Instrument(s) of creation or modification of charge;-02092020
Optional Attachment-(2)-02092020
Form MGT-14-08082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082020
Form CHG-1-03012020_signed
Instrument(s) of creation or modification of charge;-03012020
Optional Attachment-(1)-03012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200103
Form AOC-4-10112019_signed
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
Optional Attachment-(2)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Optional Attachment-(3)-23102019
Directors report as per section 134(3)-23102019
Optional Attachment-(4)-23102019
Optional Attachment-(1)-23102019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019