Company Information

CIN
Status
Date of Incorporation
22 June 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
73,979,090
Authorised Capital
200,000,000

Directors

Asha Priya Mandava
Asha Priya Mandava
Director
about 13 years ago
Yasangi Madhu Babu
Yasangi Madhu Babu
Director
over 15 years ago
Veera Venkata Siva Prasad Aala
Veera Venkata Siva Prasad Aala
Director
over 15 years ago

Past Directors

Yesu Das Chintamaneni
Yesu Das Chintamaneni
Additional Director
almost 6 years ago
Seshu Kumar Gowrneni .
Seshu Kumar Gowrneni .
Additional Director
about 10 years ago
Perni Nageswara Rao .
Perni Nageswara Rao .
Director
about 10 years ago
Ramakoteswara Rao Kommalapati
Ramakoteswara Rao Kommalapati
Director
about 13 years ago

Charges

805 Crore
21 July 2016
Catalyst Trusteeship Limited
612 Crore
29 April 2016
Catalyst Trusteeship Limited
193 Crore
28 June 2013
Idbi Trusteeship Services Limited
155 Crore
31 March 2023
Others
0
21 July 2016
Others
0
28 June 2013
Idbi Trusteeship Services Limited
0
29 April 2016
Others
0
31 March 2023
Others
0
21 July 2016
Others
0
28 June 2013
Idbi Trusteeship Services Limited
0
29 April 2016
Others
0
31 March 2023
Others
0
21 July 2016
Others
0
28 June 2013
Idbi Trusteeship Services Limited
0
29 April 2016
Others
0

Documents

Form DPT-3-31122020
Form DPT-3-16042020-signed
Notice of resignation;-18022020
Form DIR-12-18022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022020
Evidence of cessation;-18022020
Optional Attachment-(1)-18022020
Form AOC-4(XBRL)-15122019_signed
List of share holders, debenture holders;-14122019
Copy of MGT-8-14122019
Form MGT-7-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-22102019-signed
Form BEN - 2-23092019_signed
Declaration under section 90-23092019
Form DIR-12-19062019_signed
Evidence of cessation;-19062019
Optional Attachment-(1)-19062019
Optional Attachment-(2)-19062019
Form ADT-1-22032019_signed
Copy of resolution passed by the company-22032019
Copy of written consent given by auditor-22032019
Optional Attachment-(2)-11012019
Optional Attachment-(1)-11012019
Form DIR-12-11012019_signed
Form AOC-4(XBRL)-31122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed
Copy of MGT-8-30032018