Company Information

CIN
Status
Date of Incorporation
19 May 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Sreerami Reddy Gumireddy .
Sreerami Reddy Gumireddy .
Director/Designated Partner
about 2 years ago
Venkata Ramana Reddy Salipela
Venkata Ramana Reddy Salipela
Director/Designated Partner
over 2 years ago
Prabhavathi Sallipala
Prabhavathi Sallipala
Director/Designated Partner
over 13 years ago
Ramana Reddy Mettukuru
Ramana Reddy Mettukuru
Director/Designated Partner
over 15 years ago

Past Directors

Chandra Pal Sure
Chandra Pal Sure
Director
over 13 years ago
Chandra Mouliswar Reddy Gangavaram
Chandra Mouliswar Reddy Gangavaram
Director
over 13 years ago

Charges

1 Crore
21 July 2015
Icici Bank Ltd
1 Crore
17 September 2014
Kotak Mahindra Bank Limited
11 Lak
19 December 2012
Kotak Mahindra Bank Limited
23 Lak
04 September 2012
Kotak Mahindra Bank Limited
30 Lak
19 December 2012
Kotak Mahindra Bank Limited
0
21 July 2015
Icici Bank Ltd
0
17 September 2014
Kotak Mahindra Bank Limited
0
04 September 2012
Kotak Mahindra Bank Limited
0
19 December 2012
Kotak Mahindra Bank Limited
0
21 July 2015
Icici Bank Ltd
0
17 September 2014
Kotak Mahindra Bank Limited
0
04 September 2012
Kotak Mahindra Bank Limited
0
19 December 2012
Kotak Mahindra Bank Limited
0
21 July 2015
Icici Bank Ltd
0
17 September 2014
Kotak Mahindra Bank Limited
0
04 September 2012
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-10082020-signed
Form DIR-12-21012020_signed
Notice of resignation;-21012020
Evidence of cessation;-21012020
Optional Attachment-(1)-21012020
List of share holders, debenture holders;-26102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
List of share holders, debenture holders;-17112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Directors report as per section 134(3)-17112018
Form AOC-4-17112018_signed
Form MGT-7-17112018_signed
List of share holders, debenture holders;-30102017
Directors report as per section 134(3)-30102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102017
Optional Attachment-(1)-30102017
Form AOC-4-30102017_signed
Form MGT-7-30102017_signed
Form AOC-4-30112016_signed
Form MGT-7-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-29112016
Form AOC-4-021115.OCT
Form MGT-7-301015.OCT
Form ADT-1-161015.OCT
Form DIR-12-240915.OCT