Company Information

CIN
Status
Date of Incorporation
17 May 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Sahithi Ganesam
Sahithi Ganesam
Director/Designated Partner
over 5 years ago
Raghavendra Rao Garikipati
Raghavendra Rao Garikipati
Director/Designated Partner
over 9 years ago
Garikipati Lakshmi Rajya
Garikipati Lakshmi Rajya
Director/Designated Partner
over 10 years ago

Past Directors

Diyyala Venkata Ramana
Diyyala Venkata Ramana
Director
almost 6 years ago
Mallinath Patil
Mallinath Patil
Director
almost 6 years ago
Venkataramana Aala
Venkataramana Aala
Director
over 9 years ago
Naga Sivamma Janupala
Naga Sivamma Janupala
Additional Director
about 13 years ago
Mahalakshmi Pochamreddy
Mahalakshmi Pochamreddy
Director
over 13 years ago
Sudharshan Reddy Pochami Reddy
Sudharshan Reddy Pochami Reddy
Director
over 13 years ago

Charges

24 Crore
11 July 2019
Karnataka Bank Ltd.
2 Crore
03 January 2015
The Karur Vysya Bank Limited
8 Lak
21 January 2013
Tata Capital Financial Services Limited
17 Lak
26 July 2012
Karur Vysya Bank Limited
25 Lak
07 May 2017
Central Bank Of India
22 Crore
16 February 2021
Tata Motors Finance Limited
1 Crore
17 December 2020
The Karur Vysya Bank Limited
1 Crore
15 December 2020
Icici Bank Limited
2 Crore
18 November 2020
Axis Bank Limited
2 Crore
29 August 2020
Indian Bank
12 Crore
02 December 2021
Indian Bank
3 Crore
08 October 2021
Icici Bank Limited
15 Lak
02 December 2021
Indian Bank
0
08 October 2021
Others
0
29 August 2020
Indian Bank
0
17 December 2020
Others
0
15 December 2020
Others
0
16 February 2021
Others
0
11 July 2019
Karnataka Bank Ltd.
0
07 May 2017
Others
0
18 November 2020
Axis Bank Limited
0
26 July 2012
Karur Vysya Bank Limited
0
21 January 2013
Tata Capital Financial Services Limited
0
03 January 2015
The Karur Vysya Bank Limited
0
02 December 2021
Indian Bank
0
08 October 2021
Others
0
29 August 2020
Indian Bank
0
17 December 2020
Others
0
15 December 2020
Others
0
16 February 2021
Others
0
11 July 2019
Karnataka Bank Ltd.
0
07 May 2017
Others
0
18 November 2020
Axis Bank Limited
0
26 July 2012
Karur Vysya Bank Limited
0
21 January 2013
Tata Capital Financial Services Limited
0
03 January 2015
The Karur Vysya Bank Limited
0
02 December 2021
Indian Bank
0
08 October 2021
Others
0
29 August 2020
Indian Bank
0
17 December 2020
Others
0
15 December 2020
Others
0
16 February 2021
Others
0
11 July 2019
Karnataka Bank Ltd.
0
07 May 2017
Others
0
18 November 2020
Axis Bank Limited
0
26 July 2012
Karur Vysya Bank Limited
0
21 January 2013
Tata Capital Financial Services Limited
0
03 January 2015
The Karur Vysya Bank Limited
0

Documents

Form CHG-1-26022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210226
Optional Attachment-(1)-26122020
Instrument(s) of creation or modification of charge;-26122020
Letter of the charge holder stating that the amount has been satisfied-06102020
Form CHG-4-06102020_signed
Form CHG-1-21092020_signed
Form CHG-1-21092020
Instrument(s) of creation or modification of charge;-21092020
Optional Attachment-(2)-21092020
Optional Attachment-(1)-21092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Form DPT-3-27072020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01062020
Evidence of cessation;-01062020
Form DIR-12-01062020_signed
Notice of resignation;-01062020
Optional Attachment-(1)-01062020
Declaration by first director-01062020
Optional Attachment-(1)-06032020
Form DIR-12-06032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Declaration by first director-06032020
Form ADT-1-23112019_signed
Copy of resolution passed by the company-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed