Company Information

CIN
Status
Date of Incorporation
04 April 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

. Kunta Srinivasreddy
. Kunta Srinivasreddy
Director/Designated Partner
about 2 years ago
Veer Prakash
Veer Prakash
Director/Designated Partner
over 2 years ago

Past Directors

Kunta Vishnukanth Reddy
Kunta Vishnukanth Reddy
Director
over 20 years ago
Chadra Deo
Chadra Deo
Director
over 24 years ago

Charges

11 Crore
09 June 2017
State Bank Of India
11 Crore
14 September 2016
Vistra Itcl (india) Limited
45 Crore
15 July 2013
The Karur Vysya Bank Limited
18 Lak
29 April 2015
State Bank Of India
9 Crore
10 December 2008
State Bank Of India
21 Crore
03 January 2006
A.p. State Financial Corporation
1 Crore
14 March 2023
Hdfc Bank Limited
0
02 August 2022
Others
0
09 June 2017
State Bank Of India
0
10 December 2008
State Bank Of India
0
15 July 2013
The Karur Vysya Bank Limited
0
29 April 2015
State Bank Of India
0
14 September 2016
Others
0
03 January 2006
A.p. State Financial Corporation
0
14 March 2023
Hdfc Bank Limited
0
02 August 2022
Others
0
09 June 2017
State Bank Of India
0
10 December 2008
State Bank Of India
0
15 July 2013
The Karur Vysya Bank Limited
0
29 April 2015
State Bank Of India
0
14 September 2016
Others
0
03 January 2006
A.p. State Financial Corporation
0
14 March 2023
Hdfc Bank Limited
0
02 August 2022
Others
0
09 June 2017
State Bank Of India
0
10 December 2008
State Bank Of India
0
15 July 2013
The Karur Vysya Bank Limited
0
29 April 2015
State Bank Of India
0
14 September 2016
Others
0
03 January 2006
A.p. State Financial Corporation
0

Documents

Directors report as per section 134(3)-23092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092020
Form AOC-4-23092020_signed
Form ADT-1-22092020_signed
Copy of written consent given by auditor-18092020
Copy of the intimation sent by company-18092020
Copy of resolution passed by the company-18092020
Form CHG-4-04062020_signed
Letter of the charge holder stating that the amount has been satisfied-02062020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form SH-7-25042019-signed
Form ADT-1-10042019_signed
-04042019
Copy of written consent given by auditor-04042019
Copy of resolution passed by the company-04042019
Copy of Board resolution authorizing redemption of redeemable preference shares;-02042019
Optional Attachment-(1)-02042019
Form MGT-14-19032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19032019
Optional Attachment-(1)-19032019
Form CHG-4-05022019_signed
Letter of the charge holder stating that the amount has been satisfied-05022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190205
Form AOC - 4 CFS-09012019_signed
Supplementary or Test audit report under section 143-31122018
Directors report as per section 134(3)-31122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Form AOC-4-31122018_signed