Company Information

CIN
Status
Date of Incorporation
23 January 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
18,087,750
Authorised Capital
20,000,000

Directors

Sale Punyavathi
Sale Punyavathi
Director/Designated Partner
almost 24 years ago
Sale Venkateswarlu
Sale Venkateswarlu
Director/Designated Partner
almost 24 years ago

Past Directors

Zaid Ahmed
Zaid Ahmed
Director
about 5 years ago

Charges

4 Crore
31 March 2018
Andhra Bank
4 Crore
02 September 2014
Andhra Bank
90 Lak
24 April 2002
Andhra Bank
15 Crore
28 November 2017
Andhra Bank
2 Crore
09 December 2013
Andhra Bank
1 Crore
24 October 2011
Andhra Bank
1 Crore
16 June 2012
Andhra Bank
50 Lak
22 April 2002
Andhra Bank
3 Lak
31 March 2018
Others
0
28 November 2017
Others
0
22 April 2002
Andhra Bank
0
02 September 2014
Andhra Bank
0
09 December 2013
Andhra Bank
0
24 April 2002
Andhra Bank
0
24 October 2011
Andhra Bank
0
16 June 2012
Andhra Bank
0
31 March 2018
Others
0
28 November 2017
Others
0
22 April 2002
Andhra Bank
0
02 September 2014
Andhra Bank
0
09 December 2013
Andhra Bank
0
24 April 2002
Andhra Bank
0
24 October 2011
Andhra Bank
0
16 June 2012
Andhra Bank
0
31 March 2018
Others
0
28 November 2017
Others
0
22 April 2002
Andhra Bank
0
02 September 2014
Andhra Bank
0
09 December 2013
Andhra Bank
0
24 April 2002
Andhra Bank
0
24 October 2011
Andhra Bank
0
16 June 2012
Andhra Bank
0

Documents

Form DIR-12-04112020_signed
Declaration by first director-03112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03112020
Optional Attachment-(1)-03112020
Optional Attachment-(2)-03112020
Instrument(s) of creation or modification of charge;-13032020
Form CHG-1-13032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200313
Form ADT-1-28122019_signed
List of share holders, debenture holders;-28122019
Copy of resolution passed by the company-28122019
Copy of written consent given by auditor-28122019
Form MGT-7-28122019_signed
Form AOC-4-11122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Optional Attachment-(2)-28122018
Optional Attachment-(3)-28122018
List of share holders, debenture holders;-28122018
Form CHG-4-26042018_signed
Form CHG-1-26042018_signed
Letter of the charge holder stating that the amount has been satisfied-26042018
Instrument(s) of creation or modification of charge;-26042018