Company Information

CIN
Status
Date of Incorporation
24 February 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
19,950,480
Authorised Capital
20,000,000

Directors

. Srinivas Katepalli
. Srinivas Katepalli
Director/Designated Partner
over 2 years ago
Praveen Kommineni Kumar
Praveen Kommineni Kumar
Director/Designated Partner
over 3 years ago
Karumuru Raghu Ramu
Karumuru Raghu Ramu
Individual Promoter
over 5 years ago

Past Directors

Ajay Kumar Manne
Ajay Kumar Manne
Director
over 9 years ago
Yarlagadda Saila Rani
Yarlagadda Saila Rani
Director
over 9 years ago
Uma Kommineni
Uma Kommineni
Director
over 17 years ago
Lakshmi Narasimha Murthy Sista
Lakshmi Narasimha Murthy Sista
Director
over 20 years ago
Mandava Hanumanta Rao
Mandava Hanumanta Rao
Director
almost 28 years ago

Charges

8 Crore
03 March 2016
Uco Bank
7 Crore
03 December 2015
The South Indian Bank Limited
50 Lak
28 May 2014
Icici Bank Limited
95 Lak
26 March 2004
Bank Of Punjab Limited
5 Lak
25 March 2004
Bank Of Punjab Limited
5 Lak
21 November 2001
Bank Of Punjab Limited
5 Lak
03 March 2016
Uco Bank
0
28 May 2014
Icici Bank Limited
0
21 November 2001
Bank Of Punjab Limited
0
03 December 2015
The South Indian Bank Limited
0
26 March 2004
Bank Of Punjab Limited
0
25 March 2004
Bank Of Punjab Limited
0
03 March 2016
Uco Bank
0
28 May 2014
Icici Bank Limited
0
21 November 2001
Bank Of Punjab Limited
0
03 December 2015
The South Indian Bank Limited
0
26 March 2004
Bank Of Punjab Limited
0
25 March 2004
Bank Of Punjab Limited
0
03 March 2016
Uco Bank
0
28 May 2014
Icici Bank Limited
0
21 November 2001
Bank Of Punjab Limited
0
03 December 2015
The South Indian Bank Limited
0
26 March 2004
Bank Of Punjab Limited
0
25 March 2004
Bank Of Punjab Limited
0

Documents

Optional Attachment-(1)-09072020
Notice of resignation;-09072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09072020
Evidence of cessation;-09072020
Form DIR-12-09072020_signed
Form DPT-3-16042020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Directors report as per section 134(3)-20102019
List of share holders, debenture holders;-20102019
Form MGT-7-20102019_signed
Form AOC-4-20102019_signed
Form ADT-1-17102019_signed
Optional Attachment-(2)-17102019
Copy of the intimation sent by company-17102019
Copy of written consent given by auditor-17102019
Optional Attachment-(1)-17102019
Copy of resolution passed by the company-17102019
Notice of resignation;-01102019
Optional Attachment-(1)-01102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102019
Form DIR-12-01102019_signed
Evidence of cessation;-01102019
Form DPT-3-04072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21062019
Optional Attachment-(1)-21062019
Evidence of cessation;-21062019
Optional Attachment-(2)-21062019
Notice of resignation;-21062019
Form DIR-12-21062019_signed
Form MGT-7-07062019_signed