Company Information

CIN
Status
Date of Incorporation
05 November 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Directors

Vamsee Ram Koganti .
Vamsee Ram Koganti .
Director/Designated Partner
over 2 years ago
Koganti Ramakrishna .
Koganti Ramakrishna .
Director/Designated Partner
about 28 years ago

Past Directors

Aruna Koganti
Aruna Koganti
Director
about 28 years ago

Charges

82 Crore
05 January 2005
Oriental Bank Of Commerce
7 Crore
31 October 2003
Asset Reconstruction Company (india) Limited
8 Crore
28 November 2000
State Bank Of Hyderabad
58 Crore
16 March 1998
State Bank Of Hyderabad
4 Crore
16 March 1998
State Bank Of Hyderabad
4 Crore
16 March 1998
State Bank Of Hyderabad
0
31 October 2003
Asset Reconstruction Company (india) Limited
0
05 January 2005
Oriental Bank Of Commerce
0
16 March 1998
State Bank Of Hyderabad
0
28 November 2000
State Bank Of Hyderabad
0
16 March 1998
State Bank Of Hyderabad
0
31 October 2003
Asset Reconstruction Company (india) Limited
0
05 January 2005
Oriental Bank Of Commerce
0
16 March 1998
State Bank Of Hyderabad
0
28 November 2000
State Bank Of Hyderabad
0

Documents

Form e-CODS-30042018_signed
Form 66-30042018_signed
Form ADT-1-27042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Copy of the intimation sent by company-26042018
Copy of written consent given by auditor-26042018
Directors report as per section 134(3)-26042018
Directors report as per section 134(3)-27042018
List of share holders, debenture holders;-27042018
Optional Attachment-(1)-26042018
Copy of resolution passed by the company-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-26042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-27042018
Annual return as per schedule V of the Companies Act,1956-26042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-26042018
Form MGT-7-27042018_signed
Form AOC-4-27042018_signed
Form 66-27042018_signed
Form 20B-27042018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-26042018
List of share holders, debenture holders;-26042018
Form DIR-12-26042018_signed
Form MGT-7-26042018_signed
Optional Attachment-(1)-25042018
Evidence of cessation;-25042018
Declaration by first director-25042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042018
Certificate of Registration for Modification of Mortgage-140115.PDF
Certificate of Registration for Modification of Mortgage-140115.PDF