Company Information

CIN
Status
Date of Incorporation
01 February 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
107,200,000
Authorised Capital
150,000,000

Directors

Neelima Kanchanakuntla
Neelima Kanchanakuntla
Director/Designated Partner
over 2 years ago
Kandi Vivekananda Reddy
Kandi Vivekananda Reddy
Director/Designated Partner
almost 3 years ago

Past Directors

Thirupathi Reddy Kanchanakuntla
Thirupathi Reddy Kanchanakuntla
Director
almost 15 years ago
Raji Reddy Kandi
Raji Reddy Kandi
Director
almost 15 years ago
Balanarsimha Reddy Kanchanakuntla
Balanarsimha Reddy Kanchanakuntla
Managing Director
almost 15 years ago

Charges

30 Crore
18 January 2013
State Bank Of India
30 Crore
26 November 2011
Ing Vysya Bank Limited
9 Crore
25 February 2021
Hdfc Bank Limited
23 Lak
25 February 2021
Hdfc Bank Limited
0
18 January 2013
State Bank Of India
0
26 November 2011
Ing Vysya Bank Limited
0
25 February 2021
Hdfc Bank Limited
0
18 January 2013
State Bank Of India
0
26 November 2011
Ing Vysya Bank Limited
0
25 February 2021
Hdfc Bank Limited
0
18 January 2013
State Bank Of India
0
26 November 2011
Ing Vysya Bank Limited
0
25 February 2021
Hdfc Bank Limited
0
18 January 2013
State Bank Of India
0
26 November 2011
Ing Vysya Bank Limited
0
25 February 2021
Hdfc Bank Limited
0
18 January 2013
State Bank Of India
0
26 November 2011
Ing Vysya Bank Limited
0

Documents

Form DPT-3-06022021-signed
Form CHG-4-18092020_signed
Letter of the charge holder stating that the amount has been satisfied-18092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200918
Instrument(s) of creation or modification of charge;-11042020
Optional Attachment-(1)-11042020
Optional Attachment-(2)-11042020
Form CHG-1-11042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200411
Form DPT-3-20012020-signed
List of share holders, debenture holders;-14122019
Copy of MGT-8-14122019
Form MGT-7-14122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-25062019
Optional Attachment-(1)-25062019
Auditor?s certificate-25062019
Form DPT-3-13062019
Auditor?s certificate-13062019
Form MGT-7-19012019_signed
Form AOC-4(XBRL)-11012019_signed
Optional Attachment-(1)-05012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05012019
Copy of MGT-8-30122018
List of share holders, debenture holders;-30122018
Form MGT-14-16112018_signed
Form DIR-12-16112018_signed
Evidence of cessation;-14112018