Company Information

CIN
Status
Date of Incorporation
10 August 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,100,000
Authorised Capital
85,000,000

Directors

Singireddy Harsha Vardhan Reddy
Singireddy Harsha Vardhan Reddy
Director/Designated Partner
about 2 years ago
Ramadevi Singireddy
Ramadevi Singireddy
Director/Designated Partner
about 2 years ago

Charges

3 Crore
23 November 1995
State Bank Of India
3 Crore
17 March 1997
Punjab National Bank
70 Lak
07 October 1996
Punjab National Bank
85 Lak
15 March 1994
Sttae Bank Of India
85 Lak
06 November 2000
Sttae Bank Of India
85 Lak
30 March 2000
Sttae Bank Of India
30 Lak
04 May 1999
State Bank Of India
85 Lak
23 November 1995
State Bank Of India
0
30 March 2000
Sttae Bank Of India
0
04 May 1999
State Bank Of India
0
06 November 2000
Sttae Bank Of India
0
07 October 1996
Punjab National Bank
0
15 March 1994
Sttae Bank Of India
0
17 March 1997
Punjab National Bank
0
23 November 1995
State Bank Of India
0
30 March 2000
Sttae Bank Of India
0
04 May 1999
State Bank Of India
0
06 November 2000
Sttae Bank Of India
0
07 October 1996
Punjab National Bank
0
15 March 1994
Sttae Bank Of India
0
17 March 1997
Punjab National Bank
0
23 November 1995
State Bank Of India
0
30 March 2000
Sttae Bank Of India
0
04 May 1999
State Bank Of India
0
06 November 2000
Sttae Bank Of India
0
07 October 1996
Punjab National Bank
0
15 March 1994
Sttae Bank Of India
0
17 March 1997
Punjab National Bank
0

Documents

Form DPT-3-17052021-signed
Form CHG-1-06102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Optional Attachment-(2)-05102020
Optional Attachment-(1)-05102020
Instrument(s) of creation or modification of charge;-05102020
Form DPT-3-13082020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012020
Directors report as per section 134(3)-11012020
Form AOC-4-11012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102016
List of share holders, debenture holders;-28102016
Directors report as per section 134(3)-28102016
Form AOC-4-28102016_signed
Form MGT-7-28102016_signed
Form AOC-4-041215.OCT
Form ADT-1-011215.OCT
Form MGT-7-011215.OCT
-291114.OCT
Form23AC-261114 for the FY ending on-310314.OCT
Form66-261114 for the FY ending on-310314.OCT
FormSchV-261114 for the FY ending on-310314.OCT