Company Information

CIN
Status
Date of Incorporation
28 September 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2015
Last Annual Meeting
01 August 2016
Paid Up Capital
52,461,120
Authorised Capital
60,000,000

Directors

Rajanna Siddagangappa
Rajanna Siddagangappa
Director/Designated Partner
over 9 years ago
Ramesh Babu Amuri
Ramesh Babu Amuri
Director/Designated Partner
about 18 years ago
Suresh Babu Kulluru
Suresh Babu Kulluru
Director/Designated Partner
about 18 years ago
Sreenivas Tanikella
Sreenivas Tanikella
Director/Designated Partner
about 18 years ago
Anji Reddy Nalamalapu
Anji Reddy Nalamalapu
Director/Designated Partner
about 20 years ago
Kopparapu Venkata Satishkumar .
Kopparapu Venkata Satishkumar .
Director
about 20 years ago

Past Directors

Sudarshana Chary Tirumala
Sudarshana Chary Tirumala
Additional Director
about 11 years ago
Srinivas Reddy Kotta
Srinivas Reddy Kotta
Additional Director
about 11 years ago
Laxminarayana Ambati
Laxminarayana Ambati
Director
about 12 years ago
Shyam Sundar Bansal
Shyam Sundar Bansal
Director
about 17 years ago
Venkata Subba Rao Boggarapu
Venkata Subba Rao Boggarapu
Director
about 20 years ago
Venkateswara Rao Pochi Raju
Venkateswara Rao Pochi Raju
Director
about 20 years ago

Charges

386 Crore
22 January 2014
Hdfc Bank Limited
60 Lak
27 April 2010
Punjab National Bank
188 Crore
23 December 2009
Andhra Bank
40 Crore
09 December 2009
Idbi Bank Limited
35 Crore
23 November 2009
Punjab National Bank
55 Crore
29 November 2008
Union Bank Of India
67 Crore
29 November 2008
Union Bank Of India
0
23 November 2009
Punjab National Bank
0
22 January 2014
Hdfc Bank Limited
0
23 December 2009
Andhra Bank
0
27 April 2010
Punjab National Bank
0
09 December 2009
Idbi Bank Limited
0
29 November 2008
Union Bank Of India
0
23 November 2009
Punjab National Bank
0
22 January 2014
Hdfc Bank Limited
0
23 December 2009
Andhra Bank
0
27 April 2010
Punjab National Bank
0
09 December 2009
Idbi Bank Limited
0
29 November 2008
Union Bank Of India
0
23 November 2009
Punjab National Bank
0
22 January 2014
Hdfc Bank Limited
0
23 December 2009
Andhra Bank
0
27 April 2010
Punjab National Bank
0
09 December 2009
Idbi Bank Limited
0

Documents

Approval letter for extension of AGM;-22022019
List of share holders, debenture holders;-22022019
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-22022019
Statement of the fact and reasons for not holding the AGM-22022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22022019
Approval letter of extension of financial year of AGM-22022019
Form AOC-4(XBRL)-22022019_signed
Form MGT-7-22022019_signed
Annual return as per schedule V of the Companies Act,1956-21012019
XBRL document in respect of balance sheet 21012019 for the financial year ending on 31032014
Form 23AC-XBRL-21012019_signed
Form 20B-21012019_signed
Form DIR-12-05102016_signed
Notice of resignation;-05102016
Optional Attachment-(1)-05102016
Evidence of cessation;-05102016
Form DIR-12-01082016_signed
Letter of appointment;-01082016
Optional Attachment-(2)-01082016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01082016
Optional Attachment-(1)-01082016
Optional Attachment-(3)-01082016
Optional Attachment-(1)-22072016
Form DIR-12-22072016_signed
Notice of resignation;-22072016
Evidence of cessation;-22072016
Form INC-28-080316.PDF
Copy of the Court-Company Law Board Order-080316.PDF
Optional Attachment 3-080316.PDF
Optional Attachment 3-290216.PDF