Company Information

CIN
Status
Date of Incorporation
06 June 1984
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,326,100
Authorised Capital
10,000,000

Directors

Madhu Sudan Reddy Vanga
Madhu Sudan Reddy Vanga
Director/Designated Partner
over 2 years ago
Parvath Reddy Kotha .
Parvath Reddy Kotha .
Director/Designated Partner
over 2 years ago
Vishal Kumar Singh
Vishal Kumar Singh
Director/Designated Partner
over 2 years ago
Krishnamurthy Kamalapuram
Krishnamurthy Kamalapuram
Director/Designated Partner
over 2 years ago
Vijay Kumar Singh
Vijay Kumar Singh
Director/Designated Partner
about 4 years ago
Neena Singh
Neena Singh
Beneficial Owner
about 4 years ago

Past Directors

Aileni Shyam Sunder Reddy
Aileni Shyam Sunder Reddy
Additional Director
over 4 years ago
Aileni Dhruva
Aileni Dhruva
Additional Director
almost 6 years ago
Jayaram Reddy Aileni
Jayaram Reddy Aileni
Additional Director
almost 6 years ago
Geeta Singh
Geeta Singh
Director
about 7 years ago
Sarajit Kumar Pathak
Sarajit Kumar Pathak
Additional Director
over 7 years ago
Niti Singh
Niti Singh
Whole Time Director
about 34 years ago

Charges

0
30 August 2012
State Bank Of Hyderabad
88 Lak
04 February 2005
State Bank Of India
16 Crore
01 March 2005
Icici Bank Ltd.
1 Crore
12 April 2005
Ge Capital Tfs Ltd.
5 Lak
05 May 2005
Ge Capital Tfs Ltd.
10 Lak
04 April 2005
Ge Capital Tfs Ltd.
7 Lak
29 April 2005
Ge Capital Tfs Ltd.
7 Lak
07 June 1994
Central Bank Of India
10 Lak
01 February 1989
Central Bank Of India
5 Lak
07 June 1994
Central Bank Of India
10 Lak
07 June 1997
Central Bank Of India
10 Lak
01 September 2023
Axis Bank Limited
0
12 April 2005
Ge Capital Tfs Ltd.
0
07 June 1997
Central Bank Of India
0
01 March 2005
Icici Bank Ltd.
0
04 April 2005
Ge Capital Tfs Ltd.
0
04 February 2005
State Bank Of India
0
29 April 2005
Ge Capital Tfs Ltd.
0
05 May 2005
Ge Capital Tfs Ltd.
0
01 February 1989
Central Bank Of India
0
07 June 1994
Central Bank Of India
0
07 June 1994
Central Bank Of India
0
30 August 2012
State Bank Of Hyderabad
0
01 September 2023
Axis Bank Limited
0
12 April 2005
Ge Capital Tfs Ltd.
0
07 June 1997
Central Bank Of India
0
01 March 2005
Icici Bank Ltd.
0
04 April 2005
Ge Capital Tfs Ltd.
0
04 February 2005
State Bank Of India
0
29 April 2005
Ge Capital Tfs Ltd.
0
05 May 2005
Ge Capital Tfs Ltd.
0
01 February 1989
Central Bank Of India
0
07 June 1994
Central Bank Of India
0
07 June 1994
Central Bank Of India
0
30 August 2012
State Bank Of Hyderabad
0
01 September 2023
Axis Bank Limited
0
12 April 2005
Ge Capital Tfs Ltd.
0
07 June 1997
Central Bank Of India
0
01 March 2005
Icici Bank Ltd.
0
04 April 2005
Ge Capital Tfs Ltd.
0
04 February 2005
State Bank Of India
0
29 April 2005
Ge Capital Tfs Ltd.
0
05 May 2005
Ge Capital Tfs Ltd.
0
01 February 1989
Central Bank Of India
0
07 June 1994
Central Bank Of India
0
07 June 1994
Central Bank Of India
0
30 August 2012
State Bank Of Hyderabad
0

Documents

Form PAS-6-04012021_signed
Optional Attachment-(1)-29122020
Form DPT-3-13102020-signed
Form MGT-14-28092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092020
Form DIR-12-11092020_signed
Evidence of cessation;-10092020
Notice of resignation;-10092020
Form DIR-12-10092020_signed
Interest in other entities;-09092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092020
Form DIR-12-24072020_signed
Evidence of cessation;-23072020
Notice of resignation;-23072020
Form CHG-4-10022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200210
Letter of the charge holder stating that the amount has been satisfied-07022020
Form MGT-7-06012020_signed
Form DIR-12-04012020_signed
Interest in other entities;-31122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122019
List of share holders, debenture holders;-30122019
Form DIR-12-07122019_signed
Form AOC-4 additional attachment-06122019_signed
Form AOC-4-06122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-30112019
Form DIR-12-24072019_signed
Evidence of cessation;-23072019