Company Information

CIN
Status
Date of Incorporation
01 November 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2023
Paid Up Capital
5,005,450
Authorised Capital
6,000,000

Directors

Madhavee Latha Vemulapalli
Madhavee Latha Vemulapalli
Director/Designated Partner
over 4 years ago
Ankamma Rao Uyyuru
Ankamma Rao Uyyuru
Director/Designated Partner
about 31 years ago
Kumara Swamy Muppala
Kumara Swamy Muppala
Director/Designated Partner
about 31 years ago

Past Directors

Chandra Sekhar Gannamaneni
Chandra Sekhar Gannamaneni
Director
about 31 years ago
Siva Prasad Vemulapalli
Siva Prasad Vemulapalli
Managing Director
about 31 years ago
Vemulapalli Shobha
Vemulapalli Shobha
Director
about 31 years ago

Charges

18 Crore
23 May 2011
State Bank Of India
18 Crore
20 March 2002
State Bank Of India
3 Lak
10 December 1998
State Bank Of India
24 Lak
10 December 1998
State Bank Of India
0
20 March 2002
State Bank Of India
0
23 May 2011
State Bank Of India
0
10 December 1998
State Bank Of India
0
20 March 2002
State Bank Of India
0
23 May 2011
State Bank Of India
0

Documents

Optional attachment(s) - if any-17122020
Directors? report as per section 134(3)-17122020
List of share holders, debenture holders;-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Approval letter for extension of AGM;-17122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17122020
Form MGT-7-17122020_signed
Form AOC-4 additional attachment-17122020_signed
Form AOC-4-17122020_signed
Form DPT-3-13082020-signed
Auditor?s certificate-09072020
Form MGT-14-24062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062020
Optional Attachment-(1)-24062020
Form CHG-1-24062020_signed
Optional Attachment-(2)-24062020
Instrument(s) of creation or modification of charge;-24062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200624
Form MGT-7-04012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4-18102019_signed
Directors report as per section 134(3)-17102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form ADT-1-04102019_signed
Optional Attachment-(1)-04102019
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Copy of the intimation sent by company-04102019
Form BEN - 2-25092019_signed