Company Information

CIN
Status
Date of Incorporation
09 June 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Chitturi Radharani
Chitturi Radharani
Director/Designated Partner
over 2 years ago
Katragadda Sujatha Rao
Katragadda Sujatha Rao
Director/Designated Partner
almost 3 years ago
Boddu Srinivas
Boddu Srinivas
Director/Designated Partner
almost 3 years ago
Sivaji Chitturi
Sivaji Chitturi
Director/Designated Partner
about 3 years ago
Katragadda Sreenivasa Rao
Katragadda Sreenivasa Rao
Director/Designated Partner
about 3 years ago
Devineni Suresh
Devineni Suresh
Director/Designated Partner
about 24 years ago

Charges

120 Crore
20 October 2008
State Bank Of Hyderabad
120 Crore
28 March 2005
Uco Bank
8 Crore
27 September 2006
Citicorp Finance (india) Limited
26 Lak
27 September 2006
Citicorp Finance (india) Limited
40 Lak
28 April 2005
Hdfc Bank House
15 Lak
20 October 2008
State Bank Of Hyderabad
0
28 March 2005
Uco Bank
0
27 September 2006
Citicorp Finance (india) Limited
0
28 April 2005
Hdfc Bank House
0
27 September 2006
Citicorp Finance (india) Limited
0
20 October 2008
State Bank Of Hyderabad
0
28 March 2005
Uco Bank
0
27 September 2006
Citicorp Finance (india) Limited
0
28 April 2005
Hdfc Bank House
0
27 September 2006
Citicorp Finance (india) Limited
0
20 October 2008
State Bank Of Hyderabad
0
28 March 2005
Uco Bank
0
27 September 2006
Citicorp Finance (india) Limited
0
28 April 2005
Hdfc Bank House
0
27 September 2006
Citicorp Finance (india) Limited
0
20 October 2008
State Bank Of Hyderabad
0
28 March 2005
Uco Bank
0
27 September 2006
Citicorp Finance (india) Limited
0
28 April 2005
Hdfc Bank House
0
27 September 2006
Citicorp Finance (india) Limited
0
20 October 2008
State Bank Of Hyderabad
0
28 March 2005
Uco Bank
0
27 September 2006
Citicorp Finance (india) Limited
0
28 April 2005
Hdfc Bank House
0
27 September 2006
Citicorp Finance (india) Limited
0

Documents

Form DPT-3-04022021-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form AOC-4-23102019_signed
Form DPT-3-21102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
List of share holders, debenture holders;-12102019
Form MGT-7-12102019_signed
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Form AOC-4-27102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Form AOC-4-15112017_signed
List of share holders, debenture holders;-18102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102016
Directors report as per section 134(3)-18102016
Form AOC-4-18102016_signed
Form MGT-7-18102016
Form MGT-7-201115.OCT
Form AOC-4-061115.OCT
Letter of the charge holder-280715.PDF
Form CHG-4-280715.OCT