Company Information

CIN
Status
Date of Incorporation
28 April 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Kattamdi Santosh Reddy .
Kattamdi Santosh Reddy .
Director/Designated Partner
about 5 years ago
Srinivas Nekkanti
Srinivas Nekkanti
Director/Designated Partner
almost 7 years ago
Gopal Kondakal
Gopal Kondakal
Director/Designated Partner
about 11 years ago
Somavarapu Surendra Reddy
Somavarapu Surendra Reddy
Director/Designated Partner
over 14 years ago

Past Directors

Gangula Nagasahithi
Gangula Nagasahithi
Director
about 14 years ago
Vangavarugu Veerendra
Vangavarugu Veerendra
Director
over 14 years ago

Charges

23 Crore
07 June 2014
Union Bank Of India
18 Crore
08 March 2021
Union Bank Of India
52 Lak
08 March 2021
Union Bank Of India
26 Lak
28 July 2020
Axis Bank Limited
78 Lak
14 February 2020
Axis Bank Limited
3 Crore
14 February 2020
Axis Bank Limited
0
08 March 2021
Others
0
07 June 2014
Others
0
08 March 2021
Others
0
28 July 2020
Axis Bank Limited
0
14 February 2020
Axis Bank Limited
0
08 March 2021
Others
0
07 June 2014
Others
0
08 March 2021
Others
0
28 July 2020
Axis Bank Limited
0
14 February 2020
Axis Bank Limited
0
08 March 2021
Others
0
07 June 2014
Others
0
08 March 2021
Others
0
28 July 2020
Axis Bank Limited
0

Documents

Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Instrument(s) of creation or modification of charge;-13102020
Form MGT-7-02102020_signed
Form MGT-7-01102020_signed
Optional Attachment-(1)-23092020
List of share holders, debenture holders;-23092020
Form DPT-3-10082020-signed
Evidence of cessation;-06082020
Form DIR-12-06082020_signed
Notice of resignation;-06082020
Instrument(s) of creation or modification of charge;-25062020
Form CHG-1-25062020_signed
Optional Attachment-(2)-25062020
Optional Attachment-(4)-25062020
Optional Attachment-(1)-25062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200625
Form AOC-4-20012020-signed
Form ADT-1-11012020_signed
Form MGT-7-11012020_signed
Copy of written consent given by auditor-08012020
List of share holders, debenture holders;-08012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012020
Directors report as per section 134(3)-08012020
Copy of resolution passed by the company-08012020
Copy of the intimation sent by company-08012020
Optional Attachment-(1)-08012020
Form PAS-3-27082019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27082019
Copy of the special resolution authorizing the issue of bonus shares;-27082019