Company Information

CIN
Status
Date of Incorporation
22 March 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,150,000
Authorised Capital
15,150,000

Directors

Laxminiharika Chennadi
Laxminiharika Chennadi
Director/Designated Partner
about 2 years ago
Ramu Chennadi
Ramu Chennadi
Director/Designated Partner
almost 13 years ago
Srinivas Rao Boinipally
Srinivas Rao Boinipally
Director
over 23 years ago

Past Directors

Nishant Chennadi .
Nishant Chennadi .
Managing Director
over 13 years ago
Madan Mohan Rao Juvvadi
Madan Mohan Rao Juvvadi
Managing Director
almost 16 years ago

Charges

27 Crore
11 March 2016
The Cosmos Co-operative Bank Ltd
1 Crore
15 April 2013
The Cosmos Co-operative Bank Limited
2 Crore
24 July 2006
Kotak Mahindra Bank Limited
50 Lak
15 January 2003
The Cosmos Co-op Bank Ltd
26 Crore
15 January 2003
The Cosmos Co - Op. Bank Ltd.
11 Crore
10 March 2010
The Cosmos Co-op Bank Ltd
9 Crore
18 December 2018
The Cosmos Co-0p Bank Ltd
2 Crore
23 June 2017
The Cosmos Co-operative Bank Ltd
5 Crore
31 October 2016
Tata Motors Finance Solutions Limited
71 Lak
29 October 2016
The Cosmos Co-operative Bank Ltd
12 Crore
11 March 2016
The Cosmos Co-operative Bank Ltd
4 Crore
11 March 2016
Others
0
11 March 2016
Others
0
29 October 2016
Others
0
31 October 2016
Others
0
23 June 2017
Others
0
18 December 2018
Others
0
24 July 2006
Kotak Mahindra Bank Limited
0
10 March 2010
The Cosmos Co-op Bank Ltd
0
15 April 2013
The Cosmos Co-operative Bank Limited
0
15 January 2003
The Cosmos Co-op Bank Ltd
0
15 January 2003
The Cosmos Co - Op. Bank Ltd.
0
11 March 2016
Others
0
11 March 2016
Others
0
29 October 2016
Others
0
31 October 2016
Others
0
23 June 2017
Others
0
18 December 2018
Others
0
24 July 2006
Kotak Mahindra Bank Limited
0
10 March 2010
The Cosmos Co-op Bank Ltd
0
15 April 2013
The Cosmos Co-operative Bank Limited
0
15 January 2003
The Cosmos Co-op Bank Ltd
0
15 January 2003
The Cosmos Co - Op. Bank Ltd.
0
11 March 2016
Others
0
11 March 2016
Others
0
29 October 2016
Others
0
31 October 2016
Others
0
23 June 2017
Others
0
18 December 2018
Others
0
24 July 2006
Kotak Mahindra Bank Limited
0
10 March 2010
The Cosmos Co-op Bank Ltd
0
15 April 2013
The Cosmos Co-operative Bank Limited
0
15 January 2003
The Cosmos Co-op Bank Ltd
0
15 January 2003
The Cosmos Co - Op. Bank Ltd.
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
List of share holders, debenture holders;-24122019
Form MGT-7-24122019
Form AOC-4-24122019
List of share holders, debenture holders;-23012019
Form MGT-7-23012019_signed
Form AOC-4-23012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012019
Directors report as per section 134(3)-21012019
Form CHG-1-07012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190107
Instrument(s) of creation or modification of charge;-31122018
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-25012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012018
List of share holders, debenture holders;-25012018
Form MGT-7-25012018_signed
Form AOC-4-25012018_signed
Form CHG-1-16012018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180116
Optional Attachment-(1)-30122017
Instrument(s) of creation or modification of charge;-30122017
Form CHG-1-08092017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170908
Instrument(s) of creation or modification of charge;-06092017
Optional Attachment-(1)-06092017
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20170523
Form MGT-14-27042017-signed
Altered memorandum of association-24042017
Optional Attachment-(2)-24042017