Company Information

CIN
Status
Date of Incorporation
09 April 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
99,999,450
Authorised Capital
100,100,000

Directors

Vemula Nageswara Rao
Vemula Nageswara Rao
Director
almost 18 years ago
Venkateswara Rao Ganesula
Venkateswara Rao Ganesula
Director/Designated Partner
over 18 years ago

Past Directors

Ganapathi Rao Sravanam
Ganapathi Rao Sravanam
Whole Time Director
over 12 years ago
Govina Ramakrishna
Govina Ramakrishna
Director
over 18 years ago
Mohan Krishna Adabala
Mohan Krishna Adabala
Director
over 18 years ago

Charges

20 Lak
13 June 2016
Corporation Bank
20 Lak
19 June 2014
State Bank Of Hyderabad
5 Crore
23 January 2015
Small Industries Development Bank Of India
3 Crore
26 December 2013
Small Industries Development Bank Of India
13 Crore
26 December 2013
Small Industries Development Bank Of India
1 Crore
13 June 2016
Others
0
26 December 2013
Small Industries Development Bank Of India
0
26 December 2013
Small Industries Development Bank Of India
0
19 June 2014
State Bank Of Hyderabad
0
23 January 2015
Small Industries Development Bank Of India
0
13 June 2016
Others
0
26 December 2013
Small Industries Development Bank Of India
0
26 December 2013
Small Industries Development Bank Of India
0
19 June 2014
State Bank Of Hyderabad
0
23 January 2015
Small Industries Development Bank Of India
0
13 June 2016
Others
0
26 December 2013
Small Industries Development Bank Of India
0
26 December 2013
Small Industries Development Bank Of India
0
19 June 2014
State Bank Of Hyderabad
0
23 January 2015
Small Industries Development Bank Of India
0

Documents

Form PAS-3-20052020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20052020
Copy of Board or Shareholders? resolution-20052020
Form DIR-12-13042020_signed
Evidence of cessation;-13042020
Form DPT-3-11042020-signed
Form INC-28-20022020-signed
Optional Attachment-(1)-20022020
Copy of court order or NCLT or CLB or order by any other competent authority.-20022020
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form MGT-7-31122019_signed
Form AOC-4(XBRL)-17122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form PAS-3-19112019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19112019
Copy of Board or Shareholders? resolution-19112019
Optional Attachment-(1)-04112019
Copy of court order or NCLT or CLB or order by any other competent authority.-04112019
Optional Attachment-(1)-14102019
Form DIR-12-14102019_signed
Form DPT-3-27062019
Optional Attachment-(1)-27062019
Form GNL-2-21052019-signed
Optional Attachment-(1)-02052019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Form MGT-7-02012019_signed