Company Information

CIN
Status
Date of Incorporation
07 September 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,600,000
Authorised Capital
13,000,000

Directors

Bhargavi Pagadala
Bhargavi Pagadala
Director/Designated Partner
almost 2 years ago
Rajesh Pagadala
Rajesh Pagadala
Director/Designated Partner
almost 3 years ago
Sarangapany Pagadala
Sarangapany Pagadala
Director/Designated Partner
almost 5 years ago
Venkata Ramana Rao Kondadasula
Venkata Ramana Rao Kondadasula
Director/Designated Partner
almost 5 years ago
Takkasila Harinatha Reddy
Takkasila Harinatha Reddy
Director/Designated Partner
almost 5 years ago

Past Directors

Veeraraghava Rao Pagadala
Veeraraghava Rao Pagadala
Director
about 15 years ago

Charges

9 Crore
07 February 2017
Andhra Bank
3 Crore
26 June 2019
Axis Bank Limited
1 Crore
26 June 2019
Axis Bank Limited
90 Lak
11 January 2023
Aditya Birla Finance Limited
3 Crore
21 December 2022
Icici Bank Limited
1 Crore
21 December 2022
Others
0
11 January 2023
Others
0
26 June 2019
Axis Bank Limited
0
26 June 2019
Axis Bank Limited
0
07 February 2017
Others
0
21 December 2022
Others
0
11 January 2023
Others
0
26 June 2019
Axis Bank Limited
0
26 June 2019
Axis Bank Limited
0
07 February 2017
Others
0
21 December 2022
Others
0
11 January 2023
Others
0
26 June 2019
Axis Bank Limited
0
26 June 2019
Axis Bank Limited
0
07 February 2017
Others
0

Documents

Form CHG-1-27102020_signed
Instrument(s) of creation or modification of charge;-27102020
Optional Attachment-(1)-27102020
Optional Attachment-(2)-27102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201027
Form DPT-3-12082020-signed
Form ADT-1-26052020_signed
Form MGT-7-26052020_signed
Form AOC-4-26052020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20052020
Copy of resolution passed by the company-20052020
Copy of the intimation sent by company-20052020
Copy of written consent given by auditor-20052020
Directors report as per section 134(3)-20052020
List of share holders, debenture holders;-20052020
Form CHG-1-26082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190826
Instrument(s) of creation or modification of charge;-23082019
Optional Attachment-(1)-23082019
Form AOC-4-18012019_signed
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-10092018_signed
Form AOC-4-10092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06092018
Directors report as per section 134(3)-06092018
List of share holders, debenture holders;-06092018
Form DIR-12-28122017_signed