Company Information

CIN
Status
Date of Incorporation
21 June 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,300,000
Authorised Capital
20,000,000

Directors

Niranjan Chintam Reddy
Niranjan Chintam Reddy
Director/Designated Partner
over 2 years ago
Inkollu Jaya Bharath Reddy
Inkollu Jaya Bharath Reddy
Director/Designated Partner
over 2 years ago
Krishna Chintam Reddy
Krishna Chintam Reddy
Director/Designated Partner
almost 18 years ago
Rajendra Naniwadekar
Rajendra Naniwadekar
Director
almost 18 years ago

Past Directors

Vempalli Shilpa Reddy
Vempalli Shilpa Reddy
Director
about 18 years ago
Venkatakrishna Reddy Vempalli
Venkatakrishna Reddy Vempalli
Director
about 28 years ago
Chivukula Murty Gopalakrishna
Chivukula Murty Gopalakrishna
Director
over 35 years ago
Sathyavathi Vempalle
Sathyavathi Vempalle
Director
over 35 years ago
Venkata Subba Reddy Vempalle
Venkata Subba Reddy Vempalle
Director
over 35 years ago

Charges

19 Crore
26 August 2010
Axis Bank Limited
19 Crore
24 January 2004
Bank Of India
15 Lak
27 May 2005
Canara Bank
25 Lak
23 December 1996
State Bank Of Hyderabad
25 Lak
26 August 2010
Axis Bank Limited
0
27 May 2005
Canara Bank
0
24 January 2004
Bank Of India
0
23 December 1996
State Bank Of Hyderabad
0
26 August 2010
Axis Bank Limited
0
27 May 2005
Canara Bank
0
24 January 2004
Bank Of India
0
23 December 1996
State Bank Of Hyderabad
0

Documents

Form MGT-14-17022021_signed
Form DPT-3-30012021-signed
Form MGT-7-01122020_signed
Form AOC-4-01122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
List of share holders, debenture holders;-27112020
Directors report as per section 134(3)-27112020
Auditor?s certificate-24092020
Optional Attachment-(2)-15042020
Optional Attachment-(1)-15042020
Instrument(s) of creation or modification of charge;-15042020
Form CHG-1-15042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200415
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Optional Attachment-(1)-15102019
Form DIR-12-15102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Form AOC-4-15102019_signed
Form ADT-1-10102019_signed
Optional Attachment-(1)-03102019
Copy of written consent given by auditor-03102019
Copy of resolution passed by the company-03102019
Form DPT-3-05082019-signed
Auditor?s certificate-05082019
Copy of resolution passed by the company-17052019
Optional Attachment-(1)-17052019
Copy of written consent given by auditor-17052019