Company Information

CIN
Status
Date of Incorporation
20 August 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Sai Geetha Naidu Vardamsetty
Sai Geetha Naidu Vardamsetty
Director/Designated Partner
about 7 years ago
Vardhamsetty Rajaram Mohan
Vardhamsetty Rajaram Mohan
Director/Designated Partner
over 12 years ago

Past Directors

Vardhamsetty Jaya Ram
Vardhamsetty Jaya Ram
Additional Director
almost 4 years ago
Raghavendra Chaithanya Vullinga
Raghavendra Chaithanya Vullinga
Whole Time Director
over 12 years ago
Shaik Valli Saheb
Shaik Valli Saheb
Director
almost 22 years ago

Charges

28 Crore
29 March 2008
State Bank Of India
28 Crore
10 January 2005
Sundaram Finance Ltd.
7 Lak
10 January 2005
Sundaram Finance Ltd.
7 Lak
30 June 2006
Sundaram Finance Ltd
9 Lak
17 March 2003
State Bank Of India
1 Crore
27 May 2022
Others
0
29 March 2008
State Bank Of India
0
30 June 2006
Sundaram Finance Ltd
0
10 January 2005
Sundaram Finance Ltd.
0
17 March 2003
State Bank Of India
0
10 January 2005
Sundaram Finance Ltd.
0
27 May 2022
Others
0
29 March 2008
State Bank Of India
0
30 June 2006
Sundaram Finance Ltd
0
10 January 2005
Sundaram Finance Ltd.
0
17 March 2003
State Bank Of India
0
10 January 2005
Sundaram Finance Ltd.
0
27 May 2022
Others
0
29 March 2008
State Bank Of India
0
30 June 2006
Sundaram Finance Ltd
0
10 January 2005
Sundaram Finance Ltd.
0
17 March 2003
State Bank Of India
0
10 January 2005
Sundaram Finance Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-18082020
Form CHG-1-18082020_signed
Optional Attachment-(1)-18082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200818
Form DPT-3-18062020-signed
Optional Attachment-(1)-06122019
List of share holders, debenture holders;-06122019
Copy of MGT-8-06122019
Optional Attachment-(2)-06122019
Form MGT-7-06122019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form ADT-1-20112019_signed
Copy of the intimation sent by company-19112019
Copy of written consent given by auditor-19112019
Copy of resolution passed by the company-19112019
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191114
Optional Attachment-(1)-14112019
Instrument(s) of creation or modification of charge;-14112019
Form DPT-3-11072019
Optional Attachment-(1)-11072019
Form ADT-1-25062019_signed
Copy of written consent given by auditor-25062019
Copy of resolution passed by the company-25062019
Copy of the intimation sent by company-25062019
Form ADT-3-19062019_signed
Resignation letter-18062019
Copy of written consent given by auditor-08062019