Company Information

CIN
Status
Date of Incorporation
13 May 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,035,000
Authorised Capital
5,100,000

Directors

Sure Janardhana Reddy
Sure Janardhana Reddy
Director/Designated Partner
over 2 years ago
Poli Vasudeva Reddy
Poli Vasudeva Reddy
Director/Designated Partner
over 22 years ago

Charges

2 Crore
27 April 2017
Bank Of India
6 Lak
28 January 2016
Bank Of India
60 Lak
15 September 2006
Bank Of India
1 Crore
17 June 1998
Bank Of Baroda
2 Lak
08 October 1998
A.p. State Finance Corporation
15 Lak
28 January 2016
Bank Of India
0
27 April 2017
Bank Of India
0
08 October 1998
A.p. State Finance Corporation
0
17 June 1998
Bank Of Baroda
0
15 September 2006
Bank Of India
0
28 January 2016
Bank Of India
0
27 April 2017
Bank Of India
0
08 October 1998
A.p. State Finance Corporation
0
17 June 1998
Bank Of Baroda
0
15 September 2006
Bank Of India
0
28 January 2016
Bank Of India
0
27 April 2017
Bank Of India
0
08 October 1998
A.p. State Finance Corporation
0
17 June 1998
Bank Of Baroda
0
15 September 2006
Bank Of India
0
28 January 2016
Bank Of India
0
27 April 2017
Bank Of India
0
08 October 1998
A.p. State Finance Corporation
0
17 June 1998
Bank Of Baroda
0
15 September 2006
Bank Of India
0
28 January 2016
Bank Of India
0
27 April 2017
Bank Of India
0
08 October 1998
A.p. State Finance Corporation
0
17 June 1998
Bank Of Baroda
0
15 September 2006
Bank Of India
0

Documents

Form DPT-3-03062020-signed
Form ADT-1-15122019_signed
Form AOC-4-14122019_signed
Form MGT-7-09122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Form DPT-3-30062019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Form AOC-4-17122018_signed
Form MGT-7-17122018_signed
Optional Attachment-(1)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Directors report as per section 134(3)-14122018
List of share holders, debenture holders;-14122018
Form AOC-4-16112017_signed
Form MGT-7-16112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
List of share holders, debenture holders;-15112017
Directors report as per section 134(3)-15112017
Form CHG-1-26052017_signed
Instrument(s) of creation or modification of charge;-26052017
CERTIFICATE OF REGISTRATION OF CHARGE-20170526
Form MGT-7-29102016_signed
Form AOC-4-29102016_signed