Company Information

CIN
Status
Date of Incorporation
06 September 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Krothapalli Venkateswara Rao .
Krothapalli Venkateswara Rao .
Director/Designated Partner
almost 3 years ago
Rakesh Gaddipati
Rakesh Gaddipati
Director/Designated Partner
almost 10 years ago
Vikas Krothapalli
Vikas Krothapalli
Director/Designated Partner
almost 10 years ago

Past Directors

Vadlamudi Ramesh
Vadlamudi Ramesh
Director
almost 10 years ago
Padma Krothapalli
Padma Krothapalli
Director
over 12 years ago
Deepthi Suryadevara
Deepthi Suryadevara
Director
over 12 years ago
Vijay Bhaskar Chowdary Suryadevara .
Vijay Bhaskar Chowdary Suryadevara .
Director
over 12 years ago

Charges

21 Crore
31 January 2018
Dhanlaxmi Bank Limited
10 Crore
13 September 2016
Reliance Home Finance Limited
10 Crore
19 October 2020
Dhanlaxmi Bank Limited
1 Crore
13 September 2016
Others
0
19 October 2020
Dhanlaxmi Bank Limited
0
31 January 2018
Dhanlaxmi Bank Limited
0
13 September 2016
Others
0
19 October 2020
Dhanlaxmi Bank Limited
0
31 January 2018
Dhanlaxmi Bank Limited
0
13 September 2016
Others
0
19 October 2020
Dhanlaxmi Bank Limited
0
31 January 2018
Dhanlaxmi Bank Limited
0

Documents

Form CHG-1-19112020
Instrument(s) of creation or modification of charge;-19112020
Optional Attachment-(1)-19112020
Optional Attachment-(2)-19112020
Optional Attachment-(3)-19112020
Optional Attachment-(4)-19112020
Form MGT-14-27102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102020
Form MGT-14-07072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072020
Form DIR-12-01022020_signed
Evidence of cessation;-01022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Directors report as per section 134(3)-09122019
Form INC-22-22032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21032019
Copy of board resolution authorizing giving of notice-21032019
Copies of the utility bills as mentioned above (not older than two months)-21032019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Notice of resignation;-21042018
Evidence of cessation;-21042018
Form DIR-12-21042018_signed