Company Information

CIN
Status
Date of Incorporation
17 October 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
15 July 2020
Paid Up Capital
31,216,940
Authorised Capital
40,000,000

Directors

Penmetsa Shirisha .
Penmetsa Shirisha .
Director/Designated Partner
about 2 years ago
Ramakrishnavara Prasada Raju Mantena
Ramakrishnavara Prasada Raju Mantena
Director/Designated Partner
about 25 years ago

Past Directors

Navdeep Balkrishna Malkar
Navdeep Balkrishna Malkar
Additional Director
about 16 years ago
Abdulmalik Alsayed Mohammed Algharabally
Abdulmalik Alsayed Mohammed Algharabally
Director
about 18 years ago

Charges

34 Crore
29 September 2011
Bank Of Maharashtra
4 Crore
17 March 2011
India Sme Asset Reconstruction Company Limited
2 Crore
07 March 2010
Edelweiss Asset Reconstruction Company Limited
0
13 April 2009
Edelweiss Asset Reconstruction Company Limited
13 Crore
16 May 2007
Icici Bank Limited
14 Crore
21 January 2010
Indian Bank
50 Lak
21 November 2005
State Bank Of India
8 Lak
21 November 2005
State Bank Of India
8 Crore
05 March 2001
Andhra Bank
75 Lak
11 March 2003
Andhra Bank
25 Lak
23 September 2002
Andhra Bank
1 Crore
17 March 2011
Others
0
11 March 2003
Andhra Bank
0
07 March 2010
Edelweiss Asset Reconstruction Company Limited
0
23 September 2002
Andhra Bank
0
21 November 2005
State Bank Of India
0
21 November 2005
State Bank Of India
0
05 March 2001
Andhra Bank
0
21 January 2010
Indian Bank
0
13 April 2009
Edelweiss Asset Reconstruction Company Limited
0
16 May 2007
Icici Bank Limited
0
29 September 2011
Bank Of Maharashtra
0
17 March 2011
Others
0
11 March 2003
Andhra Bank
0
07 March 2010
Edelweiss Asset Reconstruction Company Limited
0
23 September 2002
Andhra Bank
0
21 November 2005
State Bank Of India
0
21 November 2005
State Bank Of India
0
05 March 2001
Andhra Bank
0
21 January 2010
Indian Bank
0
13 April 2009
Edelweiss Asset Reconstruction Company Limited
0
16 May 2007
Icici Bank Limited
0
29 September 2011
Bank Of Maharashtra
0

Documents

Directors report as per section 134(3)-22072020
List of share holders, debenture holders;-22072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22072020
Form AOC-4-22072020_signed
Form MGT-7-22072020_signed
List of share holders, debenture holders;-28052020
Directors report as per section 134(3)-28052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28052020
Form DIR-12-28052020_signed
Evidence of cessation;-28052020
Notice of resignation;-28052020
Form MGT-7-28052020_signed
Form AOC-4-28052020_signed
Form INC-22-13062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062019
Directors report as per section 134(3)-13062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13062019
Copy of board resolution authorizing giving of notice-13062019
List of share holders, debenture holders;-13062019
Copies of the utility bills as mentioned above (not older than two months)-13062019
Optional Attachment-(1)-13062019
Form AOC-4-13062019_signed
Form MGT-7-13062019_signed
Form CHG-1-14052018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180514
Form e-CODS-29032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26032018
Directors report as per section 134(3)-26032018
Form MGT-7-26032018_signed
Form AOC-4-26032018_signed