Company Information

CIN
Status
Date of Incorporation
15 March 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
12,004,800
Authorised Capital
15,000,000

Directors

Ravi Chandra Seelamsetty
Ravi Chandra Seelamsetty
Director/Designated Partner
about 2 years ago
Raghu Satya Seelamsetty
Raghu Satya Seelamsetty
Director/Designated Partner
over 2 years ago
Sowbhagyavathi Seelamsetty
Sowbhagyavathi Seelamsetty
Director/Designated Partner
over 35 years ago
Krishnamohan Seelamsetty
Krishnamohan Seelamsetty
Director/Designated Partner
over 35 years ago

Charges

24 Crore
27 September 2017
Kotak Mahindra Bank Limited
6 Crore
24 July 2010
Axis Bank Limited
4 Crore
19 February 1991
A.p.s.f.c.
4 Lak
19 April 2007
Icici Bank Limited
1 Crore
01 March 2021
Axis Bank Limited
19 Crore
13 August 2020
Axis Bank Limited
4 Crore
12 July 2023
Axis Bank Limited
0
13 August 2020
Axis Bank Limited
0
27 September 2017
Others
0
01 March 2021
Axis Bank Limited
0
24 July 2010
Axis Bank Limited
0
19 April 2007
Icici Bank Limited
0
19 February 1991
A.p.s.f.c.
0
12 July 2023
Axis Bank Limited
0
13 August 2020
Axis Bank Limited
0
27 September 2017
Others
0
01 March 2021
Axis Bank Limited
0
24 July 2010
Axis Bank Limited
0
19 April 2007
Icici Bank Limited
0
19 February 1991
A.p.s.f.c.
0

Documents

Form CHG-4-09022021_signed
Letter of the charge holder stating that the amount has been satisfied-20112020
Instrument(s) of creation or modification of charge;-09092020
Optional Attachment-(1)-09092020
Form CHG-1-09092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200909
Form DPT-3-08052020-signed
Form DIR-12-22012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012020
Evidence of cessation;-21012020
Optional Attachment-(2)-21012020
Optional Attachment-(1)-21012020
Notice of resignation;-21012020
Form AOC-4-04012020_signed
Form MGT-7-31122019_signed
Directors report as per section 134(3)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
List of share holders, debenture holders;-28122019
Form MGT-14-29112019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191129
Form DIR-12-28112019_signed
Altered articles of association-27112019
Altered memorandum of association-27112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112019
Optional Attachment-(2)-27112019
Optional Attachment-(1)-27112019
Interest in other entities;-27112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112019
Form ADT-1-23102019_signed
Optional Attachment-(1)-14102019