Company Information

CIN
Status
Date of Incorporation
21 May 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,800,000
Authorised Capital
1,800,000

Directors

Venkata Krishnam Raju Nadimpally
Venkata Krishnam Raju Nadimpally
Director/Designated Partner
over 2 years ago
Sree Divya Nadimpally
Sree Divya Nadimpally
Director/Designated Partner
over 7 years ago
Venkata Ganesh Kumar Penmetsa
Venkata Ganesh Kumar Penmetsa
Director/Designated Partner
over 12 years ago

Past Directors

Venugopala Raju Rudraraju .
Venugopala Raju Rudraraju .
Managing Director
over 12 years ago
Jaya Krishnamraju Penmetsa
Jaya Krishnamraju Penmetsa
Director
over 12 years ago

Charges

1 Crore
28 November 2018
Axis Bank Limited
25 Lak
07 October 2014
L & T Finance Limited
39 Lak
21 July 2014
L & T Finance Limited
15 Lak
15 June 2021
Hdfc Bank Limited
20 Lak
19 April 2023
Hdfc Bank Limited
32 Lak
19 April 2023
Hdfc Bank Limited
0
15 June 2021
Hdfc Bank Limited
0
07 October 2014
L & T Finance Limited
0
21 July 2014
L & T Finance Limited
0
28 November 2018
Axis Bank Limited
0
19 April 2023
Hdfc Bank Limited
0
15 June 2021
Hdfc Bank Limited
0
07 October 2014
L & T Finance Limited
0
21 July 2014
L & T Finance Limited
0
28 November 2018
Axis Bank Limited
0
19 April 2023
Hdfc Bank Limited
0
15 June 2021
Hdfc Bank Limited
0
07 October 2014
L & T Finance Limited
0
21 July 2014
L & T Finance Limited
0
28 November 2018
Axis Bank Limited
0

Documents

Form DPT-3-05062020-signed
Form ADT-1-21122019_signed
Form DIR-12-21122019_signed
Form MGT-7-21122019_signed
Form AOC-4-21122019_signed
List of share holders, debenture holders;-18122019
Directors report as per section 134(3)-18122019
Copy of written consent given by auditor-18122019
Copy of resolution passed by the company-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Evidence of cessation;-18122019
Notice of resignation;-18122019
Form INC-22-11092019_signed
Copies of the utility bills as mentioned above (not older than two months)-11092019
Copy of board resolution authorizing giving of notice-11092019
Optional Attachment-(1)-11092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11092019
Notice of resignation;-20072019
Form DIR-12-20072019_signed
Evidence of cessation;-20072019
Form DPT-3-28062019
Form CHG-1-22012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190122
Instrument(s) of creation or modification of charge;-11012019
Form MGT-7-09112018_signed
List of share holders, debenture holders;-02112018
Form MGT-14-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102018
Form AOC-4-28102018_signed