Company Information

CIN
Status
Date of Incorporation
25 February 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
115,000,000
Authorised Capital
115,000,000

Directors

Hima Bindu Narayanam
Hima Bindu Narayanam
Director/Designated Partner
almost 3 years ago
Sishir Narayanam
Sishir Narayanam
Director/Designated Partner
over 3 years ago
Murali Narayanam .
Murali Narayanam .
Director/Designated Partner
over 17 years ago

Past Directors

Srinivas Narayanam
Srinivas Narayanam
Whole Time Director
over 17 years ago
Narayanam Nageswara Rao
Narayanam Nageswara Rao
Director
over 26 years ago

Charges

1 Crore
01 July 2015
Lakshmi Vilas Bank Limited
76 Lak
19 March 2013
The Karur Vysya Bank Limited
15 Crore
06 June 2012
Karur Vysya Bank
22 Crore
16 April 2010
The Karur Vysya Bank Limited
21 Lak
14 April 2004
Agarwal Agri Impex Pvt. Ltd.
3 Crore
30 March 2002
The Vysya Bank Ltd.
3 Crore
08 March 2001
Industrial Dev. Bank Of India
13 Crore
06 August 2021
Hdfc Bank Limited
1 Crore
22 December 2022
Yes Bank Limited
0
06 August 2021
Hdfc Bank Limited
0
19 March 2013
The Karur Vysya Bank Limited
0
08 March 2001
Industrial Dev. Bank Of India
0
06 June 2012
Karur Vysya Bank
0
30 March 2002
The Vysya Bank Ltd.
0
01 July 2015
Lakshmi Vilas Bank Limited
0
14 April 2004
Agarwal Agri Impex Pvt. Ltd.
0
16 April 2010
The Karur Vysya Bank Limited
0
22 December 2022
Yes Bank Limited
0
06 August 2021
Hdfc Bank Limited
0
19 March 2013
The Karur Vysya Bank Limited
0
08 March 2001
Industrial Dev. Bank Of India
0
06 June 2012
Karur Vysya Bank
0
30 March 2002
The Vysya Bank Ltd.
0
01 July 2015
Lakshmi Vilas Bank Limited
0
14 April 2004
Agarwal Agri Impex Pvt. Ltd.
0
16 April 2010
The Karur Vysya Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032020
Evidence of cessation;-01032020
Form DIR-12-01032020_signed
Notice of resignation;-01032020
Optional Attachment-(1)-01032020
Interest in other entities;-01032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012020
Optional Attachment-(1)-08012020
Form AOC-4(XBRL)-08012020_signed
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form ADT-1-14122019_signed
Copy of the intimation sent by company-12122019
Copy of written consent given by auditor-12122019
Copy of resolution passed by the company-12122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191107
Form CHG-4-08112019_signed
Letter of the charge holder stating that the amount has been satisfied-07112019
Letter of the charge holder stating that the amount has been satisfied-02112019
Form CHG-4-02112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191102
Form DPT-3-06072019
Optional Attachment-(2)-06072019
Optional Attachment-(1)-06072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022019
Optional Attachment-(1)-18022019
Form AOC-4(XBRL)-18022019_signed
Form MGT-7-13012019_signed
List of share holders, debenture holders;-28122018