Company Information

CIN
Status
Date of Incorporation
14 May 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,000,000
Authorised Capital
18,000,000

Directors

Hanumantha Rao Tagirisha
Hanumantha Rao Tagirisha
Director
over 20 years ago

Past Directors

Arun Kumar Solleti
Arun Kumar Solleti
Additional Director
almost 12 years ago
Vishwanatham Nagabhandi
Vishwanatham Nagabhandi
Additional Director
almost 12 years ago
Venkata Rao Yaramasu
Venkata Rao Yaramasu
Director
over 19 years ago
Subba Rao Pentyala
Subba Rao Pentyala
Director
over 20 years ago
Dhanamjaya Reddy Lebaka
Dhanamjaya Reddy Lebaka
Director
over 20 years ago

Charges

5 Crore
16 November 2018
Kotak Mahindra Bank Limited
5 Crore
27 March 2015
Idbi Bank Limited
80 Lak
28 March 2000
The A P Vardnawan Co Urban Bank
30 Lak
31 March 1999
The A P State Financial Corpn.
69 Lak
28 March 2000
The A P Vardnawan Co Urban Bank
0
16 November 2018
Others
0
31 March 1999
The A P State Financial Corpn.
0
27 March 2015
Idbi Bank Limited
0
28 March 2000
The A P Vardnawan Co Urban Bank
0
16 November 2018
Others
0
31 March 1999
The A P State Financial Corpn.
0
27 March 2015
Idbi Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-10092020
Form CHG-1-10092020_signed
Optional Attachment-(1)-10092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Form CHG-1-03092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-21082020
Instrument(s) of creation or modification of charge;-21082020
Form MGT-7-10122019_signed
Optional Attachment-(1)-09122019
List of share holders, debenture holders;-09122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-17102019_signed
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-02102019
Copy of written consent given by auditor-02102019
Copy of the intimation sent by company-02102019
Form ADT-3-27092019_signed
Resignation letter-27092019
Form CHG-4-07012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
Letter of the charge holder stating that the amount has been satisfied-05012019