Company Information

CIN
Status
Date of Incorporation
13 October 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ragini Bejjanki
Ragini Bejjanki
Director/Designated Partner
over 2 years ago
Bangari Swamy
Bangari Swamy
Director/Designated Partner
about 14 years ago

Past Directors

Siddavatam Narasimha Sri Ranganath
Siddavatam Narasimha Sri Ranganath
Director
about 14 years ago
Mahesh Rao Regulapati
Mahesh Rao Regulapati
Director
about 14 years ago
Balaji Rameshrao Kalband
Balaji Rameshrao Kalband
Director
about 14 years ago

Charges

9 Crore
29 June 2017
Siemens Financial Services Private Limited
7 Crore
20 February 2016
De Lage Landen Financial Services India Private Limited
36 Lak
21 May 2012
Siemens Financial Services Private Limited
2 Crore
20 June 2013
Siemens Financial Services Private Limited
19 Lak
27 March 2015
Siemens Financial Services Private Limited
1 Crore
31 December 2020
Siemens Financial Services Private Limited
1 Crore
21 December 2020
Siemens Financial Services Private Limited
30 Lak
13 April 2022
Siemens Financial Services Private Limited
50 Lak
01 July 2023
Others
0
27 June 2023
Others
0
13 April 2022
Others
0
21 December 2020
Others
0
20 February 2016
Others
0
31 December 2020
Others
0
20 June 2013
Siemens Financial Services Private Limited
0
29 June 2017
Others
0
21 May 2012
Siemens Financial Services Private Limited
0
27 March 2015
Siemens Financial Services Private Limited
0
01 July 2023
Others
0
27 June 2023
Others
0
13 April 2022
Others
0
21 December 2020
Others
0
20 February 2016
Others
0
31 December 2020
Others
0
20 June 2013
Siemens Financial Services Private Limited
0
29 June 2017
Others
0
21 May 2012
Siemens Financial Services Private Limited
0
27 March 2015
Siemens Financial Services Private Limited
0
01 July 2023
Others
0
27 June 2023
Others
0
13 April 2022
Others
0
21 December 2020
Others
0
20 February 2016
Others
0
31 December 2020
Others
0
20 June 2013
Siemens Financial Services Private Limited
0
29 June 2017
Others
0
21 May 2012
Siemens Financial Services Private Limited
0
27 March 2015
Siemens Financial Services Private Limited
0
01 July 2023
Others
0
27 June 2023
Others
0
13 April 2022
Others
0
21 December 2020
Others
0
20 February 2016
Others
0
31 December 2020
Others
0
20 June 2013
Siemens Financial Services Private Limited
0
29 June 2017
Others
0
21 May 2012
Siemens Financial Services Private Limited
0
27 March 2015
Siemens Financial Services Private Limited
0

Documents

Form DPT-3-03022021-signed
Form DPT-3-06012021_signed
Optional Attachment-(1)-31122020
Optional Attachment-(1)-27092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
List of share holders, debenture holders;-24112019
Directors report as per section 134(3)-24112019
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Form ADT-1-13102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Letter of the charge holder stating that the amount has been satisfied-15072019
Form CHG-4-15072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190715
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Form CHG-4-11092018_signed
Letter of the charge holder stating that the amount has been satisfied-11092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180911
List of share holders, debenture holders;-27122017
Form MGT-7-27122017_signed
Directors report as per section 134(3)-24122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122017