Company Information

CIN
Status
Date of Incorporation
05 December 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
20,200,000
Authorised Capital
80,000,000

Directors

Manjali Reddy Pamireddy
Manjali Reddy Pamireddy
Director/Designated Partner
over 2 years ago
Rama Reddy Pamireddy
Rama Reddy Pamireddy
Director/Designated Partner
over 2 years ago
Sudharani Puritipaati
Sudharani Puritipaati
Director/Designated Partner
over 2 years ago
Venkata Krishna Reddy Puritipati
Venkata Krishna Reddy Puritipati
Director/Designated Partner
over 2 years ago
Pitchi Reddy Pamireddy
Pitchi Reddy Pamireddy
Beneficial Owner
about 19 years ago

Past Directors

Ramsharavan Bhandaru
Ramsharavan Bhandaru
Director
almost 18 years ago

Charges

22 Crore
19 February 2010
Andhra Bank
22 Crore
02 August 2008
Hdfc Bank Limited
9 Lak
30 April 2009
State Bank Of Travancore
11 Crore
25 September 2023
Sbicap Trustee Company Limited
0
19 February 2010
Others
0
30 April 2009
State Bank Of Travancore
0
02 August 2008
Hdfc Bank Limited
0
25 September 2023
Sbicap Trustee Company Limited
0
19 February 2010
Others
0
30 April 2009
State Bank Of Travancore
0
02 August 2008
Hdfc Bank Limited
0
25 September 2023
Sbicap Trustee Company Limited
0
19 February 2010
Others
0
30 April 2009
State Bank Of Travancore
0
02 August 2008
Hdfc Bank Limited
0

Documents

Form DPT-3-04022021-signed
Form PAS-6-30112020_signed
Optional Attachment-(1)-30112020
Form PAS-6-23092020_signed
Optional Attachment-(1)-22092020
Form MSME FORM I-26062020_signed
Form DPT-3-17042020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022020
Optional Attachment-(1)-10022020
Form AOC-4(XBRL)-10022020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-04112019_signed
Optional Attachment-(1)-04112019
Copy of written consent given by auditor-04112019
Copy of the intimation sent by company-04112019
Copy of resolution passed by the company-04112019
Form MSME FORM I-30102019_signed
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-28062019
Form MSME FORM I-20062019_signed
Form MSME FORM I-29052019_signed
Notice of resignation;-04052019
Evidence of cessation;-04052019
Form DIR-12-04052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012019
Optional Attachment-(1)-18012019
Form AOC-4(XBRL)-18012019_signed
Copy of MGT-8-29122018