Company Information

CIN
Status
Date of Incorporation
12 September 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
67,300,000
Authorised Capital
84,600,000

Directors

Lakshmana Swamy Balusu
Lakshmana Swamy Balusu
Director/Designated Partner
over 2 years ago
Narendra Balusu
Narendra Balusu
Director/Designated Partner
over 2 years ago
Sai Phani Teja Balusu
Sai Phani Teja Balusu
Director/Designated Partner
about 4 years ago
Sudha Rani Balusu
Sudha Rani Balusu
Director/Designated Partner
over 6 years ago
Koneru Chiranjivee Rammohan Rao
Koneru Chiranjivee Rammohan Rao
Director/Designated Partner
about 16 years ago

Charges

8 Crore
22 February 2018
Icici Bank Limited
8 Crore
12 January 2009
State Bank Of India
8 Crore
01 September 2003
Andhra Pradesh State Financial Corporation
79 Lak
08 November 2002
Andhra Pradesh State Financial Corporation
20 Lak
29 September 2020
Axis Bank Limited
14 Lak
27 June 2023
Others
0
22 February 2018
Others
0
29 September 2020
Axis Bank Limited
0
12 January 2009
State Bank Of India
0
08 November 2002
Andhra Pradesh State Financial Corporation
0
01 September 2003
Andhra Pradesh State Financial Corporation
0
27 June 2023
Others
0
22 February 2018
Others
0
29 September 2020
Axis Bank Limited
0
12 January 2009
State Bank Of India
0
08 November 2002
Andhra Pradesh State Financial Corporation
0
01 September 2003
Andhra Pradesh State Financial Corporation
0
27 June 2023
Others
0
22 February 2018
Others
0
29 September 2020
Axis Bank Limited
0
12 January 2009
State Bank Of India
0
08 November 2002
Andhra Pradesh State Financial Corporation
0
01 September 2003
Andhra Pradesh State Financial Corporation
0

Documents

Form CHG-1-09092021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210909
Optional Attachment-(1)-11082021
Instrument(s) of creation or modification of charge;-11082021
Form AOC-4(XBRL)-04012021_signed
Form DPT-3-31122020_signed
Form MGT-7-30122020_signed
Copy of MGT-8-28122020
List of share holders, debenture holders;-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Optional Attachment-(1)-28122020
Optional Attachment-(1)-10112020
Instrument(s) of creation or modification of charge;-10112020
Form DPT-3-15052020-signed
Instrument(s) of creation or modification of charge;-18012020
Form CHG-1-18012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200118
Optional Attachment-(1)-09112019
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form AOC-4(XBRL)-29102019_signed
Form ADT-1-13102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form BEN - 2-31082019_signed
Declaration under section 90-31082019
Form DPT-3-27062019
Form MGT-7-13122018_signed