Company Information

CIN
Status
Date of Incorporation
13 December 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
59,725,000
Authorised Capital
63,900,000

Directors

Kondlapudi Sudhakar Reddy
Kondlapudi Sudhakar Reddy
Director
about 2 years ago
Sidha Reddy Siddharth Reddy
Sidha Reddy Siddharth Reddy
Director/Designated Partner
over 2 years ago
Kondalapudi Narasa Reddy
Kondalapudi Narasa Reddy
Managing Director
over 2 years ago
Saisamyaksha Kondlapudi
Saisamyaksha Kondlapudi
Director/Designated Partner
about 7 years ago

Past Directors

Kotu Tej Kumar
Kotu Tej Kumar
Additional Director
over 11 years ago
Kondlapudi Lakshmi .
Kondlapudi Lakshmi .
Director
almost 24 years ago

Charges

33 Crore
27 February 2013
Hdfc Bank Limited
1 Crore
24 July 2012
Hdfc Bank Limited
12 Crore
11 December 2003
A.p. State Financial Corporation
4 Crore
23 May 2018
Hdfc Bank Limited
30 Crore
02 September 2016
Hdfc Bank Limited
2 Crore
25 October 2010
Andhra Bank
30 Crore
26 March 2021
Hdfc Bank Limited
1 Crore
25 October 2010
Others
0
26 March 2021
Hdfc Bank Limited
0
23 May 2018
Hdfc Bank Limited
0
11 December 2003
A.p. State Financial Corporation
0
27 February 2013
Hdfc Bank Limited
0
24 July 2012
Hdfc Bank Limited
0
02 September 2016
Hdfc Bank Limited
0
25 October 2010
Others
0
26 March 2021
Hdfc Bank Limited
0
23 May 2018
Hdfc Bank Limited
0
11 December 2003
A.p. State Financial Corporation
0
27 February 2013
Hdfc Bank Limited
0
24 July 2012
Hdfc Bank Limited
0
02 September 2016
Hdfc Bank Limited
0
25 October 2010
Others
0
26 March 2021
Hdfc Bank Limited
0
23 May 2018
Hdfc Bank Limited
0
11 December 2003
A.p. State Financial Corporation
0
27 February 2013
Hdfc Bank Limited
0
24 July 2012
Hdfc Bank Limited
0
02 September 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-13022020-signed
Form AOC-4(XBRL)-17122019_signed
Form MGT-7-17122019_signed
XBRL document in respect Consolidated financial statement-14122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122019
List of share holders, debenture holders;-13122019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form MGT-14-05082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02082019
Form MSME FORM I-09062019_signed
Form AOC-4(XBRL)-02012019_signed
XBRL document in respect Consolidated financial statement-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Form DIR-12-24112018_signed
Optional Attachment-(1)-23112018
Optional Attachment-(1)-20112018
Form CHG-1-20112018_signed
Instrument(s) of creation or modification of charge;-20112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181120
Form ADT-1-03112018_signed
Copy of the intimation sent by company-31102018
Copy of resolution passed by the company-31102018
Copy of written consent given by auditor-31102018
Copy of written consent given by auditor-28062018
Copy of the intimation sent by company-28062018