Company Information

CIN
Status
Date of Incorporation
08 January 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
13,107,250
Authorised Capital
20,000,000

Directors

Anil Sadineni
Anil Sadineni
Director/Designated Partner
over 2 years ago
Ravipati Vijaya Rama Rao
Ravipati Vijaya Rama Rao
Director/Designated Partner
almost 3 years ago
Sri Murali Krishna Ravipati
Sri Murali Krishna Ravipati
Director/Designated Partner
over 4 years ago
Vydehi Maddipoti .
Vydehi Maddipoti .
Director/Designated Partner
almost 22 years ago
Amaraneni Jhansi Rani .
Amaraneni Jhansi Rani .
Director/Designated Partner
almost 22 years ago
Ravipati Sireeshakumari .
Ravipati Sireeshakumari .
Director/Designated Partner
almost 22 years ago

Past Directors

Chava Yugandhar .
Chava Yugandhar .
Director
almost 22 years ago

Charges

11 Crore
18 March 2015
Hdfc Bank Limited
11 Crore
07 November 2012
Andhra Pradesh State Financial Corporation
3 Crore
25 August 2009
Andhra Pradesh State Financial Corporation
58 Lak
16 February 2023
Hdfc Bank Limited
0
18 March 2015
Hdfc Bank Limited
0
25 August 2009
Andhra Pradesh State Financial Corporation
0
07 November 2012
Andhra Pradesh State Financial Corporation
0
16 February 2023
Hdfc Bank Limited
0
18 March 2015
Hdfc Bank Limited
0
25 August 2009
Andhra Pradesh State Financial Corporation
0
07 November 2012
Andhra Pradesh State Financial Corporation
0
16 February 2023
Hdfc Bank Limited
0
18 March 2015
Hdfc Bank Limited
0
25 August 2009
Andhra Pradesh State Financial Corporation
0
07 November 2012
Andhra Pradesh State Financial Corporation
0

Documents

Form CHG-1-01022020_signed
Instrument(s) of creation or modification of charge;-01022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200201
Form CHG-1-27122019_signed
Optional Attachment-(1)-27122019
Instrument(s) of creation or modification of charge;-27122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191227
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-28062019
Form MGT-7-30102018_signed
List of share holders, debenture holders;-29102018
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-19072018
Instrument(s) of creation or modification of charge;-19072018
Form CHG-1-19072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180719
Form MGT-7-03122017_signed
Form AOC-4-03122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017