Company Information

CIN
Status
Date of Incorporation
13 August 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
250,000,000
Authorised Capital
250,000,000

Directors

Venkata Kamala Kumar Vellore .
Venkata Kamala Kumar Vellore .
Director/Designated Partner
over 2 years ago
Haridas Narayan Menon
Haridas Narayan Menon
Director/Designated Partner
almost 3 years ago
Thakasi Rajesh
Thakasi Rajesh
Director
about 15 years ago
Mahesh Kolli
Mahesh Kolli
Director
about 16 years ago
Purushotham Choppakatla
Purushotham Choppakatla
Director
about 16 years ago
Anil Kumar Chalamalasetty .
Anil Kumar Chalamalasetty .
Director
about 16 years ago
Veerabhdra Rao Teeparti
Veerabhdra Rao Teeparti
Director
about 16 years ago

Past Directors

Krishna Kishore Chivukula
Krishna Kishore Chivukula
Additional Director
over 6 years ago
Naveen Tallam
Naveen Tallam
Director
almost 21 years ago
Anil Reddy Kodur
Anil Reddy Kodur
Director
almost 21 years ago
Yadagiri Reddy Madugula
Yadagiri Reddy Madugula
Director
almost 21 years ago
Madugula Venkat Reddy
Madugula Venkat Reddy
Director
almost 21 years ago
Sridhar Reddy Gireddy
Sridhar Reddy Gireddy
Director
almost 21 years ago
Manoj Tallam
Manoj Tallam
Director
over 22 years ago
Reddy Krishna Anugu
Reddy Krishna Anugu
Director
over 22 years ago
Prasad Maram
Prasad Maram
Director
over 22 years ago

Charges

20 Crore
08 December 2014
Idbi Trusteeship Services Limited
20 Crore
03 May 2007
State Bank Of India
24 Crore
08 December 2014
Idbi Trusteeship Services Limited
0
03 May 2007
State Bank Of India
0
08 December 2014
Idbi Trusteeship Services Limited
0
03 May 2007
State Bank Of India
0
08 December 2014
Idbi Trusteeship Services Limited
0
03 May 2007
State Bank Of India
0

Documents

Form MGT-7-26122020_signed
Form AOC-4(XBRL)-25122020_signed
Optional Attachment-(1)-24122020
List of share holders, debenture holders;-24122020
Copy of MGT-8-24122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Form DPT-3-09122020-signed
Form ADT-1-13102020_signed
Copy of written consent given by auditor-13102020
Copy of resolution passed by the company-13102020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
Optional Attachment-(1)-21102019
Form AOC-4(XBRL)-21102019_signed
Form DIR-12-16102019_signed
Notice of resignation;-16102019
Optional Attachment-(1)-16102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102019
Evidence of cessation;-16102019
Interest in other entities;-16102019
Optional Attachment-(1)-15102019
Optional Attachment-(2)-15102019
Declaration by first director-15102019
Form DIR-12-15102019_signed
Form DPT-3-09072019-signed
Form INC-22-17042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10042019
Copies of the utility bills as mentioned above (not older than two months)-10042019