Company Information

CIN
Status
Date of Incorporation
10 May 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,000,000
Authorised Capital
60,000,000

Directors

Swathi Kodali
Swathi Kodali
Director/Designated Partner
about 2 years ago
. Gurrala Raju Yadav
. Gurrala Raju Yadav
Director/Designated Partner
about 2 years ago
Satyavathi Matta
Satyavathi Matta
Director/Designated Partner
about 2 years ago
Venkateswara Rao Kodali
Venkateswara Rao Kodali
Director/Designated Partner
over 2 years ago
Naveen Kumar Balineni
Naveen Kumar Balineni
Director/Designated Partner
about 9 years ago
Madhusudhan Reddy Mallipeddi
Madhusudhan Reddy Mallipeddi
Managing Director
over 19 years ago

Past Directors

Gyanchander Reddy Gongireddy
Gyanchander Reddy Gongireddy
Director
almost 18 years ago
Kunduru Krishna Reddy
Kunduru Krishna Reddy
Director
almost 19 years ago
Gongireddy Ramachandra Reddy
Gongireddy Ramachandra Reddy
Director
over 19 years ago

Charges

0
12 November 2007
Andhra Bank
3 Crore
27 May 2011
Andhra Bank
13 Crore
28 March 2009
Andhra Bank
1 Crore
28 December 2006
Andhra Bank
7 Crore
28 December 2006
Andhra Bank
0
28 March 2009
Andhra Bank
0
27 May 2011
Andhra Bank
0
12 November 2007
Andhra Bank
0
28 December 2006
Andhra Bank
0
28 March 2009
Andhra Bank
0
27 May 2011
Andhra Bank
0
12 November 2007
Andhra Bank
0
28 December 2006
Andhra Bank
0
28 March 2009
Andhra Bank
0
27 May 2011
Andhra Bank
0
12 November 2007
Andhra Bank
0

Documents

List of share holders, debenture holders;-15102020
Form MGT-7-15102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102020
Directors report as per section 134(3)-13102020
Form AOC-4-13102020_signed
List of share holders, debenture holders;-10092020
Form MGT-7-10092020_signed
Form AOC-4-10092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09092020
Directors report as per section 134(3)-09092020
Form ADT-1-04092020_signed
Copy of the intimation sent by company-04092020
Copy of resolution passed by the company-04092020
Copy of written consent given by auditor-04092020
List of share holders, debenture holders;-29082020
Optional Attachment-(1)-29082020
Form MGT-7-29082020_signed
Form ADT-1-01042020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042020
Copy of resolution passed by the company-01042020
Copy of written consent given by auditor-01042020
Directors report as per section 134(3)-01042020
Copy of the intimation sent by company-01042020
Form AOC-4-01042020_signed
Form DIR-12-15062019_signed
Notice of resignation;-14062019
Evidence of cessation;-14062019
Form DIR-12-12062019_signed
Evidence of cessation;-11062019
Letter of the charge holder stating that the amount has been satisfied-14082018