Company Information

CIN
Status
Date of Incorporation
12 December 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Sivalingam Ashok Kumar Arcot
Sivalingam Ashok Kumar Arcot
Director/Designated Partner
almost 3 years ago
Krishna Reddy Ogili
Krishna Reddy Ogili
Manager/Secretary
almost 36 years ago

Past Directors

Ogili Parvathi Reddy
Ogili Parvathi Reddy
Director
almost 10 years ago
Devasena Attipalli
Devasena Attipalli
Director
almost 36 years ago

Charges

12 Crore
30 October 2018
State Bank Of India
8 Crore
02 January 2018
State Bank Of India
4 Crore
24 June 2020
State Bank Of India
4 Crore
02 January 2018
State Bank Of India
0
24 June 2020
State Bank Of India
0
30 October 2018
State Bank Of India
0
02 January 2018
State Bank Of India
0
24 June 2020
State Bank Of India
0
30 October 2018
State Bank Of India
0

Documents

Optional Attachment-(3)-25062020
Optional Attachment-(2)-25062020
Form CHG-1-25062020_signed
Optional Attachment-(1)-25062020
Instrument(s) of creation or modification of charge;-25062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200625
CERTIFICATE OF REGISTRATION OF CHARGE-20200625
Optional Attachment-(1)-21122019
List of share holders, debenture holders;-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Directors report as per section 134(3)-21122019
Optional Attachment-(2)-21122019
Form AOC-4-21122019_signed
Form MGT-7-21122019_signed
Form CHG-1-06052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190506
Instrument(s) of creation or modification of charge;-04052019
Optional Attachment-(1)-04052019
Optional Attachment-(2)-04052019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Optional Attachment-(2)-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Directors report as per section 134(3)-01112018
Optional Attachment-(1)-01112018
Form AOC-4-01112018_signed
Form CHG-4-06082018-signed
Letter of the charge holder stating that the amount has been satisfied-26072018
Form CHG-1-17042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180417