Company Information

CIN
Status
Date of Incorporation
02 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
10,000,000
Authorised Capital
120,000,000

Directors

Phaniraj Jaligama
Phaniraj Jaligama
Director/Designated Partner
over 2 years ago
Sanjeeva Reddy Pakala
Sanjeeva Reddy Pakala
Director/Designated Partner
over 2 years ago
Rajeev Ramanjulu Maddela
Rajeev Ramanjulu Maddela
Director/Designated Partner
over 2 years ago
Ashok Dongari
Ashok Dongari
Director/Designated Partner
over 2 years ago
Srilatha Kusumba .
Srilatha Kusumba .
Director/Designated Partner
almost 4 years ago
Rama Murthy Jaligama
Rama Murthy Jaligama
Individual Promoter
almost 7 years ago
David Sandra
David Sandra
Director
over 10 years ago

Past Directors

Sathrasala Uday Kumar .
Sathrasala Uday Kumar .
Director
almost 7 years ago
Anitha Alampally
Anitha Alampally
Director
about 10 years ago
Sudhakar Reddy
Sudhakar Reddy
Director
almost 11 years ago
Arun Kumar Alampally
Arun Kumar Alampally
Director
almost 15 years ago

Charges

7 Crore
17 August 2018
Indusind Bank Limited
50 Lak
14 December 2017
Hdfc Bank Limited
4 Crore
10 January 2023
Icici Bank Limited
7 Crore
24 September 2022
Hdfc Bank Limited
20 Lak
28 August 2021
Axis Bank Limited
29 Lak
10 January 2023
Others
0
24 September 2022
Hdfc Bank Limited
0
14 December 2017
Hdfc Bank Limited
0
28 August 2021
Axis Bank Limited
0
17 August 2018
Others
0
10 January 2023
Others
0
24 September 2022
Hdfc Bank Limited
0
14 December 2017
Hdfc Bank Limited
0
28 August 2021
Axis Bank Limited
0
17 August 2018
Others
0
10 January 2023
Others
0
24 September 2022
Hdfc Bank Limited
0
14 December 2017
Hdfc Bank Limited
0
28 August 2021
Axis Bank Limited
0
17 August 2018
Others
0

Documents

Form CHG-1-23122020_signed
Instrument(s) of creation or modification of charge;-22122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Form DPT-3-31072020-signed
Form CHG-1-20022020_signed
Instrument(s) of creation or modification of charge;-20022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200220
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form DPT-3-29102019
Form DIR-12-08062019_signed
Notice of resignation;-30052019
Evidence of cessation;-30052019
Declaration by first director-15022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022019
Evidence of cessation;-15022019
Form DIR-12-15022019_signed
Notice of resignation;-15022019
Optional Attachment-(1)-15022019
Optional Attachment-(1)-14022019
Form DIR-12-29012019_signed
Optional Attachment-(1)-28012019
Form CHG-1-15122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181215
List of share holders, debenture holders;-08122018
Optional Attachment-(1)-08122018
Form MGT-7-08122018_signed