Company Information

CIN
Status
Date of Incorporation
30 March 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,548,050
Authorised Capital
20,000,000

Directors

Vara Prasad Nagendra Bezawada
Vara Prasad Nagendra Bezawada
Director/Designated Partner
about 2 years ago
Parmeshwar Lal Jangid
Parmeshwar Lal Jangid
Director/Designated Partner
about 2 years ago
Obul Reddy Niranjan Reddy Pallavola
Obul Reddy Niranjan Reddy Pallavola
Director/Designated Partner
over 2 years ago
Amarender Reddy Gavva
Amarender Reddy Gavva
Individual Subscriber
about 6 years ago
Rekha Reddy Gavva
Rekha Reddy Gavva
Director
over 19 years ago

Past Directors

Padmaja Csuede
Padmaja Csuede
Additional Director
about 8 years ago

Charges

0
31 August 2012
Bajaj Finance Limited
41 Crore
25 July 2006
Indian Overseas Bank
8 Crore
28 January 2005
Indian Overseas Bank
56 Crore
28 January 2005
Indian Overseas Bank
0
25 July 2006
Indian Overseas Bank
0
31 August 2012
Bajaj Finance Limited
0
28 January 2005
Indian Overseas Bank
0
25 July 2006
Indian Overseas Bank
0
31 August 2012
Bajaj Finance Limited
0
28 January 2005
Indian Overseas Bank
0
25 July 2006
Indian Overseas Bank
0
31 August 2012
Bajaj Finance Limited
0
28 January 2005
Indian Overseas Bank
0
25 July 2006
Indian Overseas Bank
0
31 August 2012
Bajaj Finance Limited
0
28 January 2005
Indian Overseas Bank
0
25 July 2006
Indian Overseas Bank
0
31 August 2012
Bajaj Finance Limited
0

Documents

Form DPT-3-08062020-signed
Form DIR-12-28012020_signed
Notice of resignation;-28012020
Evidence of cessation;-28012020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-25122019
Form DIR-12-25122019_signed
Optional Attachment-(1)-25122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122019
Directors report as per section 134(3)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Form AOC-4-04122019_signed
Form DIR-12-16112019_signed
Form DIR-12-24102019_signed
Form DPT-3-29062019
Form ADT-1-20062019_signed
Copy of resolution passed by the company-18062019
Copy of written consent given by auditor-18062019
Copy of the intimation sent by company-18062019
Form MGT-7-02112018_signed
List of share holders, debenture holders;-01112018
Notice of resignation;-30102018
Evidence of cessation;-30102018
Form DIR-12-30102018_signed
Form AOC-4-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Optional Attachment-(1)-26102018
Optional Attachment-(2)-26102018
Form DIR-12-26102018_signed