Company Information

CIN
Status
Date of Incorporation
27 April 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Vardhan Sandeep Muppa
Vardhan Sandeep Muppa
Director/Designated Partner
over 13 years ago
Bhaskara Rao Muppa
Bhaskara Rao Muppa
Director/Designated Partner
over 13 years ago

Charges

19 Crore
12 April 2019
Karur Vysya Bank
17 Crore
10 October 2016
Karur Vysya Bank Limited
40 Lak
30 December 2015
Karur Vysya Bank
60 Lak
21 July 2015
Karur Vysya Bank
11 Crore
14 July 2020
Axis Bank Limited
1 Crore
27 February 2020
Axis Bank Limited
20 Lak
13 November 2019
Axis Bank Limited
50 Lak
23 April 2021
Axis Bank Limited
3 Crore
23 June 2022
Axis Bank Limited
2 Crore
23 June 2022
Axis Bank Limited
0
12 April 2019
Others
0
27 February 2020
Axis Bank Limited
0
13 November 2019
Axis Bank Limited
0
14 July 2020
Axis Bank Limited
0
23 April 2021
Axis Bank Limited
0
21 July 2015
Karur Vysya Bank
0
10 October 2016
Others
0
30 December 2015
Karur Vysya Bank
0
23 June 2022
Axis Bank Limited
0
12 April 2019
Others
0
27 February 2020
Axis Bank Limited
0
13 November 2019
Axis Bank Limited
0
14 July 2020
Axis Bank Limited
0
23 April 2021
Axis Bank Limited
0
21 July 2015
Karur Vysya Bank
0
10 October 2016
Others
0
30 December 2015
Karur Vysya Bank
0
23 June 2022
Axis Bank Limited
0
12 April 2019
Others
0
27 February 2020
Axis Bank Limited
0
13 November 2019
Axis Bank Limited
0
14 July 2020
Axis Bank Limited
0
23 April 2021
Axis Bank Limited
0
21 July 2015
Karur Vysya Bank
0
10 October 2016
Others
0
30 December 2015
Karur Vysya Bank
0

Documents

Form CHG-1-15022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210215
Form CHG-1-18012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210118
Form ADT-1-23092020_signed
Form AOC-4-23092020_signed
Form MGT-7-23092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092020
Directors report as per section 134(3)-22092020
List of share holders, debenture holders;-22092020
Copy of resolution passed by the company-22092020
Copy of the intimation sent by company-22092020
Copy of written consent given by auditor-22092020
Instrument(s) of creation or modification of charge;-28082020
Optional Attachment-(1)-28082020
Instrument(s) of creation or modification of charge;-17062020
Optional Attachment-(1)-17062020
Form DPT-3-10062020-signed
Form CHG-1-24042020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200424
Optional Attachment-(1)-19122019
Instrument(s) of creation or modification of charge;-19122019
Form CHG-1-10082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190810
Optional Attachment-(4)-09082019
Optional Attachment-(3)-09082019
Optional Attachment-(2)-09082019
Optional Attachment-(1)-09082019
Instrument(s) of creation or modification of charge;-09082019
Form DPT-3-30062019