Company Information

CIN
Status
Date of Incorporation
14 December 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
55,846,500
Authorised Capital
60,000,000

Directors

Sumanth Karlapudi
Sumanth Karlapudi
Director/Designated Partner
almost 2 years ago
Vishnuvardhan Reddy Devireddy
Vishnuvardhan Reddy Devireddy
Director/Designated Partner
over 2 years ago
Mallikarjuna Reddy Venati
Mallikarjuna Reddy Venati
Director/Designated Partner
about 6 years ago
Narayana Reddy Ambhati
Narayana Reddy Ambhati
Director/Designated Partner
almost 13 years ago

Past Directors

Padma Duvvuri
Padma Duvvuri
Director
about 4 years ago
Anisha Deepti Narasimha Kalakada
Anisha Deepti Narasimha Kalakada
Director
almost 13 years ago
Neelaveni Uppuganti
Neelaveni Uppuganti
Director
almost 13 years ago
Mattaparthi Naga Madhavi
Mattaparthi Naga Madhavi
Director
almost 13 years ago
Venkata Satyanarayana Murthy Bhamidipati
Venkata Satyanarayana Murthy Bhamidipati
Director
almost 13 years ago

Charges

9 Crore
07 April 2018
Andhra Pradesh State Financial Corporation
6 Crore
13 October 2022
Axis Bank Limited
3 Crore
13 October 2022
Axis Bank Limited
0
07 April 2018
Others
0
13 October 2022
Axis Bank Limited
0
07 April 2018
Others
0
13 October 2022
Axis Bank Limited
0
07 April 2018
Others
0

Documents

Form SH-7-04022021-signed
Altered memorandum of assciation;-19012021
Copy of the resolution for alteration of capital;-19012021
Copy of the resolution for alteration of capital;-15122020
Altered memorandum of assciation;-15122020
Form DIR-12-05022020_signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-26122019
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-1-25042019_signed
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19032019
Evidence of cessation;-19032019
Form DIR-12-19032019_signed
Notice of resignation;-19032019
Optional Attachment-(1)-19032019
Interest in other entities;-19032019
List of share holders, debenture holders;-08122018
Directors report as per section 134(3)-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Form MGT-7-08122018_signed
Form AOC-4-08122018_signed
Form PAS-3-06122018_signed
Copy of Board or Shareholders? resolution-06122018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06122018
Instrument(s) of creation or modification of charge;-25042018