Company Information

CIN
Status
Date of Incorporation
21 April 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Balaji Veernala
Balaji Veernala
Director/Designated Partner
almost 3 years ago

Past Directors

Suresh Madugula
Suresh Madugula
Additional Director
almost 10 years ago
Raghu Vikrant
Raghu Vikrant
Director
over 12 years ago
Veernala Venkata Hanuman
Veernala Venkata Hanuman
Director
over 12 years ago

Charges

6 Crore
16 March 2023
Hdfc Bank Limited
27 Lak
28 February 2023
Icici Bank
14 Lak
08 February 2023
Kotak Mahindra Bank
5 Crore
07 July 2021
Hdfc Bank Limited
24 Lak
28 August 2023
Others
0
16 March 2023
Hdfc Bank Limited
0
28 February 2023
Others
0
08 February 2023
Others
0
07 July 2021
Hdfc Bank Limited
0
28 August 2023
Others
0
16 March 2023
Hdfc Bank Limited
0
28 February 2023
Others
0
08 February 2023
Others
0
07 July 2021
Hdfc Bank Limited
0
28 August 2023
Others
0
16 March 2023
Hdfc Bank Limited
0
28 February 2023
Others
0
08 February 2023
Others
0
07 July 2021
Hdfc Bank Limited
0
28 August 2023
Others
0
16 March 2023
Hdfc Bank Limited
0
28 February 2023
Others
0
08 February 2023
Others
0
07 July 2021
Hdfc Bank Limited
0

Documents

Declaration by first director-06102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06102020
Form DIR-12-06102020_signed
Optional Attachment-(1)-06102020
Form ADT-1-21052020_signed
Copy of written consent given by auditor-20052020
Copy of the intimation sent by company-20052020
Copy of resolution passed by the company-20052020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Directors report as per section 134(3)-08012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012018
Form AOC-4-08012018_signed
Notice of resignation;-30122017
Form DIR-12-30122017_signed
Evidence of cessation;-30122017
Form DIR-11-27122017_signed
Proof of dispatch-27122017
Notice of resignation filed with the company-27122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122017
Form DIR-12-26122017_signed
Letter of appointment;-26122017