Company Information

CIN
Status
Date of Incorporation
31 March 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,000
Authorised Capital
3,600,000

Directors

Subramaneswara Rao
Subramaneswara Rao
Director
over 2 years ago
Sudha Mekala
Sudha Mekala
Director
over 15 years ago

Past Directors

Anil Kumar Yadlapati
Anil Kumar Yadlapati
Director
over 13 years ago

Charges

3 Crore
14 August 2015
Corporation Bank
4 Lak
07 March 2014
Corporation Bank
10 Lak
21 August 2012
Corporation Bank
7 Lak
17 January 2011
Corporation Bank
2 Crore
27 August 2021
Union Bank Of India
21 Lak
17 March 2023
Hdfc Bank Limited
0
27 August 2021
Others
0
17 January 2011
Others
0
07 March 2014
Corporation Bank
0
21 August 2012
Corporation Bank
0
14 August 2015
Corporation Bank
0
17 March 2023
Hdfc Bank Limited
0
27 August 2021
Others
0
17 January 2011
Others
0
07 March 2014
Corporation Bank
0
21 August 2012
Corporation Bank
0
14 August 2015
Corporation Bank
0
17 March 2023
Hdfc Bank Limited
0
27 August 2021
Others
0
17 January 2011
Others
0
07 March 2014
Corporation Bank
0
21 August 2012
Corporation Bank
0
14 August 2015
Corporation Bank
0
17 March 2023
Hdfc Bank Limited
0
27 August 2021
Others
0
17 January 2011
Others
0
07 March 2014
Corporation Bank
0
21 August 2012
Corporation Bank
0
14 August 2015
Corporation Bank
0
17 March 2023
Hdfc Bank Limited
0
27 August 2021
Others
0
17 January 2011
Others
0
07 March 2014
Corporation Bank
0
21 August 2012
Corporation Bank
0
14 August 2015
Corporation Bank
0

Documents

Form DPT-3-13052020-signed
Form AOC-4-17112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-17072019
Form INC-22-17042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17042019
Optional Attachment-(1)-17042019
Copies of the utility bills as mentioned above (not older than two months)-17042019
Form MGT-7-13102018_signed
Directors report as per section 134(3)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
List of share holders, debenture holders;-12102018
Form AOC-4-12102018_signed
Optional Attachment-(4)-20042018
Optional Attachment-(3)-20042018
Optional Attachment-(1)-20042018
Optional Attachment-(2)-20042018
Form CHG-1-20042018_signed
Instrument(s) of creation or modification of charge;-20042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180420
Optional Attachment-(1)-22112017
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Form AOC-4-21112017_signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170823