Company Information

CIN
Status
Date of Incorporation
24 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
138,168,840
Authorised Capital
150,000,000

Directors

Sonia Raju Kalidindi
Sonia Raju Kalidindi
Director/Designated Partner
about 2 years ago
Kalidindi Govinda Raju
Kalidindi Govinda Raju
Director/Designated Partner
about 2 years ago
Kalidindi Satyanarayana Raju
Kalidindi Satyanarayana Raju
Director/Designated Partner
over 2 years ago
Kalidindi Jhansi Lakshmi
Kalidindi Jhansi Lakshmi
Director/Designated Partner
over 3 years ago
Kalidindi Samatha Raju
Kalidindi Samatha Raju
Director/Designated Partner
over 13 years ago
Kalidindi Srinivasa Raju
Kalidindi Srinivasa Raju
Director/Designated Partner
almost 16 years ago

Charges

96 Crore
23 November 2017
Indian Overseas Bank
34 Lak
31 December 2012
Indian Overseas Bank
42 Crore
09 July 2010
Indian Overseas Bank
61 Crore
30 October 2012
Punjab National Bank
7 Crore
25 June 2021
Indian Overseas Bank
4 Crore
17 November 2020
Hdfc Bank Limited
80 Lak
07 October 2020
Indian Overseas Bank
8 Crore
20 October 2022
Axis Bank Limited
15 Crore
16 February 2022
Hdfc Bank Limited
79 Crore
31 January 2022
Hdfc Bank Limited
22 Lak
31 December 2021
Hdfc Bank Limited
80 Lak
18 December 2021
Indian Overseas Bank
10 Lak
01 September 2021
Indian Overseas Bank
4 Crore
23 May 2023
Hdfc Bank Limited
0
23 May 2023
Hdfc Bank Limited
0
20 October 2022
Axis Bank Limited
0
23 November 2017
Others
0
07 October 2020
Others
0
01 September 2021
Others
0
18 December 2021
Others
0
31 January 2022
Hdfc Bank Limited
0
16 February 2022
Hdfc Bank Limited
0
09 July 2010
Indian Overseas Bank
0
31 December 2021
Hdfc Bank Limited
0
31 December 2012
Indian Overseas Bank
0
25 June 2021
Others
0
17 November 2020
Hdfc Bank Limited
0
30 October 2012
Punjab National Bank
0
23 May 2023
Hdfc Bank Limited
0
23 May 2023
Hdfc Bank Limited
0
20 October 2022
Axis Bank Limited
0
23 November 2017
Others
0
07 October 2020
Others
0
01 September 2021
Others
0
18 December 2021
Others
0
31 January 2022
Hdfc Bank Limited
0
16 February 2022
Hdfc Bank Limited
0
09 July 2010
Indian Overseas Bank
0
31 December 2021
Hdfc Bank Limited
0
31 December 2012
Indian Overseas Bank
0
25 June 2021
Others
0
17 November 2020
Hdfc Bank Limited
0
30 October 2012
Punjab National Bank
0

Documents

Form CHG-1-26022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210226
Optional Attachment-(1)-27122020
Optional Attachment-(2)-27122020
Instrument(s) of creation or modification of charge;-27122020
Instrument(s) of creation or modification of charge;-03112020
Form CHG-1-03112020_signed
Optional Attachment-(1)-03112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Form DPT-3-10082020-signed
Form AOC-4(XBRL)-23122019_signed
Form MGT-7-17122019_signed
Copy of MGT-8-16122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122019
List of share holders, debenture holders;-16122019
Form DPT-3-25062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122018
Form AOC-4(XBRL)-22122018_signed
Form MGT-7-02122018_signed
Copy of MGT-8-26112018
List of share holders, debenture holders;-26112018
Form CHG-1-08052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180508
Instrument(s) of creation or modification of charge;-03052018
Optional Attachment-(1)-03052018
Form AOC-4(XBRL)-29012018_signed
Optional Attachment-(1)-26012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26012018
Form MGT-7-24122017_signed
List of share holders, debenture holders;-23122017