Company Information

CIN
Status
Date of Incorporation
23 July 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
107,484,800
Authorised Capital
150,000,000

Directors

Anil Kumar Yamani
Anil Kumar Yamani
Director/Designated Partner
over 2 years ago
Velury Pardhasaradhy
Velury Pardhasaradhy
Director/Designated Partner
over 2 years ago
Srinivas Movalla
Srinivas Movalla
Director/Designated Partner
over 21 years ago

Past Directors

Kalidindi Vijaya Kumar
Kalidindi Vijaya Kumar
Director
almost 20 years ago

Charges

28 Crore
28 March 2019
State Bank Of India
25 Crore
17 September 2020
L&t Infrastructure Finance Company Limited
2 Crore

Documents

Form DPT-3-05012021_signed
Optional Attachment-(3)-11122020
Instrument(s) of creation or modification of charge;-11122020
Optional Attachment-(1)-11122020
Form CHG-1-11122020_signed
Optional Attachment-(2)-11122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Form DPT-3-21072020-signed
Form ADT-1-31012020_signed
Copy of written consent given by auditor-29012020
Copy of resolution passed by the company-29012020
Form MGT-7-31122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form DIR-12-26122019_signed
Notice of resignation;-23122019
Evidence of cessation;-23122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form BEN - 2-22092019_signed
Declaration under section 90-20092019
Form DPT-3-29072019
Form CHG-1-23072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190723
Instrument(s) of creation or modification of charge;-22072019
Form DIR-12-08072019_signed
Evidence of cessation;-05072019
Notice of resignation;-05072019
Form DIR-12-25042019_signed
Optional Attachment-(1)-25042019