Company Information

CIN
Status
Date of Incorporation
30 April 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
24 September 2023
Paid Up Capital
200,000
Authorised Capital
200,000

Directors

Arvind Tadakamalla
Arvind Tadakamalla
Director/Designated Partner
over 2 years ago
Siva Nageswara Rao Ootla
Siva Nageswara Rao Ootla
Director/Designated Partner
over 19 years ago

Charges

10 Crore
26 September 2016
Axis Bank Limited
10 Crore
21 September 2007
Corporation Bank
20 Lak
18 May 2006
Sundaram Finance Ltd
4 Lak
29 January 2003
Corporation Bank
10 Lak
21 May 2001
Bombay Mercantile Co-operative Bank Limited
2 Lak
20 August 1994
Bombay Mercantile Co-operative Bank Limited
85 Thousand
04 March 2005
Corporation Bank
25 Lak
26 September 2016
Axis Bank Limited
0
21 September 2007
Others
0
29 January 2003
Corporation Bank
0
21 May 2001
Bombay Mercantile Co-operative Bank Limited
0
04 March 2005
Corporation Bank
0
20 August 1994
Bombay Mercantile Co-operative Bank Limited
0
18 May 2006
Sundaram Finance Ltd
0
26 September 2016
Axis Bank Limited
0
21 September 2007
Others
0
29 January 2003
Corporation Bank
0
21 May 2001
Bombay Mercantile Co-operative Bank Limited
0
04 March 2005
Corporation Bank
0
20 August 1994
Bombay Mercantile Co-operative Bank Limited
0
18 May 2006
Sundaram Finance Ltd
0

Documents

Form DPT-3-30012021-signed
Form DPT-3-29012021-signed
Form ADT-1-20122019_signed
Copy of the intimation sent by company-20122019
Copy of written consent given by auditor-20122019
Copy of resolution passed by the company-20122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Copy of MGT-8-21112019
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Form ADT-1-08062019_signed
Copy of resolution passed by the company-30052019
Copy of written consent given by auditor-30052019
Copy of the intimation sent by company-30052019
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Copy of MGT-8-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Optional Attachment-(1)-05122017
Form CHG-1-05122017_signed
Instrument(s) of creation or modification of charge;-05122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171205
List of share holders, debenture holders;-26112017
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed