Company Information

CIN
Status
Date of Incorporation
18 March 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,678,330
Authorised Capital
6,000,000

Directors

Sekhar Babu Gali .
Sekhar Babu Gali .
Director/Designated Partner
about 2 years ago
Sudarshan Gopalchary .
Sudarshan Gopalchary .
Director/Designated Partner
over 19 years ago
Ginjupalli Sambasivarao
Ginjupalli Sambasivarao
Director/Designated Partner
over 20 years ago
Gopalchary Moolangudi Raghavachary
Gopalchary Moolangudi Raghavachary
Director/Designated Partner
over 20 years ago

Charges

3 Crore
23 August 2017
Andhra Bank Main Branch
49 Lak
16 August 2012
Andhra Bank
3 Crore
04 April 2012
Andhra Bank
2 Lak
18 March 2006
Andhra Bank
35 Lak
12 May 2010
Andhra Bank
10 Lak
14 July 2023
Hdfc Bank Limited
0
29 June 2023
Hdfc Bank Limited
0
17 June 2023
Hdfc Bank Limited
0
23 August 2017
Others
0
18 March 2006
Andhra Bank
0
12 May 2010
Andhra Bank
0
04 April 2012
Andhra Bank
0
16 August 2012
Andhra Bank
0
14 July 2023
Hdfc Bank Limited
0
29 June 2023
Hdfc Bank Limited
0
17 June 2023
Hdfc Bank Limited
0
23 August 2017
Others
0
18 March 2006
Andhra Bank
0
12 May 2010
Andhra Bank
0
04 April 2012
Andhra Bank
0
16 August 2012
Andhra Bank
0
14 July 2023
Hdfc Bank Limited
0
29 June 2023
Hdfc Bank Limited
0
17 June 2023
Hdfc Bank Limited
0
23 August 2017
Others
0
18 March 2006
Andhra Bank
0
12 May 2010
Andhra Bank
0
04 April 2012
Andhra Bank
0
16 August 2012
Andhra Bank
0

Documents

Form DPT-3-11072020-signed
Form CHG-1-17022020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200217
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form AOC-4-21112019_signed
Instrument(s) of creation or modification of charge;-26082019
Optional Attachment-(1)-26082019
Form DPT-3-24072019
Form MGT-7-27112018_signed
List of share holders, debenture holders;-23112018
Form AOC-4-31102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Form AOC-4-05122017-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
List of share holders, debenture holders;-26112017
Directors report as per section 134(3)-26112017
Form MGT-7-26112017_signed
Form CHG-1-05092017
Instrument(s) of creation or modification of charge;-05092017
CERTIFICATE OF REGISTRATION OF CHARGE-20170905
Form AOC-4-27102016_signed
Form MGT-7-23102016_signed
List of share holders, debenture holders;-22102016
Directors report as per section 134(3)-22102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102016
Form MGT-7-131115.OCT