Company Information

CIN
Status
Date of Incorporation
14 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
80,430,820
Authorised Capital
82,500,000

Directors

Koti Reddy Baireddy
Koti Reddy Baireddy
Director/Designated Partner
over 2 years ago
Pavan Kumar Reddy Beeravelli
Pavan Kumar Reddy Beeravelli
Director
about 10 years ago
Beeravelli Arani Reddy
Beeravelli Arani Reddy
Director
about 10 years ago
Jaya Baireddy
Jaya Baireddy
Director/Designated Partner
over 14 years ago

Past Directors

Naidu Durga Prasad
Naidu Durga Prasad
Company Secretary
over 6 years ago
Baireddy Koti Reddy
Baireddy Koti Reddy
Director
over 14 years ago

Charges

1 Crore
26 April 2013
State Bank Of Hyderabad
20 Crore
19 November 2019
Axis Bank Limited
19 Lak
28 April 2023
Indian Bank
50 Lak
10 August 2022
Hdfc Bank Limited
11 Lak
05 July 2022
Hdfc Bank Limited
19 Lak
20 June 2023
Indian Bank
0
28 April 2023
Indian Bank
0
10 August 2022
Hdfc Bank Limited
0
05 July 2022
Hdfc Bank Limited
0
26 April 2013
Others
0
19 November 2019
Axis Bank Limited
0
20 June 2023
Indian Bank
0
28 April 2023
Indian Bank
0
10 August 2022
Hdfc Bank Limited
0
05 July 2022
Hdfc Bank Limited
0
26 April 2013
Others
0
19 November 2019
Axis Bank Limited
0

Documents

Form DIR-12-26122020_signed
Evidence of cessation;-21122020
Optional Attachment-(1)-21122020
Form DPT-3-12082020-signed
Form AOC-4(XBRL)-16122019_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Form CHG-1-02122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191202
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Instrument(s) of creation or modification of charge;-30112019
Form DIR-12-19082019_signed
Optional Attachment-(4)-17082019
Optional Attachment-(3)-17082019
Optional Attachment-(2)-17082019
Optional Attachment-(1)-17082019
Optional Attachment-(5)-17082019
Form DIR-12-04052019_signed
Optional Attachment-(2)-03052019
Optional Attachment-(1)-03052019
Notice of resignation;-03052019
Evidence of cessation;-03052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052019
Optional Attachment-(1)-18122018
List of share holders, debenture holders;-18122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122018
Form MGT-7-18122018_signed
Form AOC-4(XBRL)-18122018_signed