Company Information

CIN
Status
Date of Incorporation
14 May 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
165,007,060
Authorised Capital
800,000,000

Directors

Yashwanth Krishna Papagari
Yashwanth Krishna Papagari
Director/Designated Partner
over 2 years ago
Yadama Muralidhar
Yadama Muralidhar
Director/Designated Partner
over 2 years ago
Munikrishna Papagari
Munikrishna Papagari
Director/Designated Partner
over 2 years ago
Meenakshi Venkatesan
Meenakshi Venkatesan
Director/Designated Partner
about 4 years ago
Sashi Krishna Papagari
Sashi Krishna Papagari
Director/Designated Partner
almost 6 years ago
Ramakrishna Reddy Garisa
Ramakrishna Reddy Garisa
Director/Designated Partner
over 10 years ago
Leelavathi Dachepalli
Leelavathi Dachepalli
Director/Designated Partner
over 10 years ago

Past Directors

Venugopal Reddy Puttamreddy
Venugopal Reddy Puttamreddy
Additional Director
about 13 years ago
Ganapathi Rao Sanka
Ganapathi Rao Sanka
Additional Director
about 13 years ago
Saumya Chaudhuri
Saumya Chaudhuri
Nominee Director
over 14 years ago
Veereswara Mantha Rao
Veereswara Mantha Rao
Additional Director
about 19 years ago
Anantharaman Gopalakrishnan
Anantharaman Gopalakrishnan
Nominee Director
over 20 years ago
Bommireddy Sridhar Reddy
Bommireddy Sridhar Reddy
Director
over 20 years ago
Prathap Reddy Puttamreddy
Prathap Reddy Puttamreddy
Director
almost 25 years ago

Registered Trademarks

Parasakti (Device) Parasakti Cement Industries

[Class : 19] Cement And Other Building Materials Included In Class 19.

Charges

154 Crore
18 July 2018
Yes Bank Limited
30 Crore
17 May 2017
Axis Bank Limited
1 Crore
04 April 2017
Axis Bank Limited
28 Lak
17 May 2016
Axis Bank Limited
2 Crore
14 September 2015
Yes Bank Limited
40 Crore
14 September 2007
Idbi Bank Limited
30 Crore
23 October 2004
State Bank Of India
40 Crore
11 February 2015
Idbi Bank Limited
20 Crore
02 August 2007
State Bank Of India
46 Crore
30 August 2011
Icici Bank Limited
2 Crore
30 August 2007
Idbi Bank Limited
48 Crore
27 October 2004
Industrial Development Bank Of India Ltd.
35 Crore
03 June 2006
Hdfc Bank Ltd
38 Lak
24 November 2006
Uco Bank Limited
4 Crore
20 September 2005
Uti Bank Ltd.
5 Crore
04 June 2021
Yes Bank Limited
6 Crore
30 March 2021
Yes Bank Limited
6 Crore
17 March 2023
Others
0
29 June 2022
Others
0
26 May 2022
Axis Bank Limited
0
24 January 2022
Axis Bank Limited
0
14 September 2015
Yes Bank Limited
0
04 June 2021
Yes Bank Limited
0
03 March 2021
Others
0
30 March 2021
Yes Bank Limited
0
17 May 2017
Axis Bank Limited
0
18 July 2018
Yes Bank Limited
0
24 November 2006
Uco Bank Limited
0
03 June 2006
Hdfc Bank Ltd
0
27 October 2004
Industrial Development Bank Of India Ltd.
0
23 October 2004
State Bank Of India
0
14 September 2007
Idbi Bank Limited
0
30 August 2007
Idbi Bank Limited
0
30 August 2011
Icici Bank Limited
0
11 February 2015
Idbi Bank Limited
0
20 September 2005
Uti Bank Ltd.
0
02 August 2007
State Bank Of India
0
17 May 2016
Axis Bank Limited
0
04 April 2017
Axis Bank Limited
0
17 March 2023
Others
0
29 June 2022
Others
0
26 May 2022
Axis Bank Limited
0
24 January 2022
Axis Bank Limited
0
14 September 2015
Yes Bank Limited
0
04 June 2021
Yes Bank Limited
0
03 March 2021
Others
0
30 March 2021
Yes Bank Limited
0
17 May 2017
Axis Bank Limited
0
18 July 2018
Yes Bank Limited
0
24 November 2006
Uco Bank Limited
0
03 June 2006
Hdfc Bank Ltd
0
27 October 2004
Industrial Development Bank Of India Ltd.
0
23 October 2004
State Bank Of India
0
14 September 2007
Idbi Bank Limited
0
30 August 2007
Idbi Bank Limited
0
30 August 2011
Icici Bank Limited
0
11 February 2015
Idbi Bank Limited
0
20 September 2005
Uti Bank Ltd.
0
02 August 2007
State Bank Of India
0
17 May 2016
Axis Bank Limited
0
04 April 2017
Axis Bank Limited
0

Documents

Form AOC-4(XBRL)-03042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form MSME FORM I-29122020_signed
Form MGT-7-27122020_signed
Form MGT-14-25122020_signed
Optional Attachment-(1)-25122020
List of share holders, debenture holders;-25122020
Copy of MGT-8-25122020
Optional Attachment-(2)-25122020
Form MSME FORM I-19122020_signed
Form DPT-3-19122020_signed
Optional Attachment-(1)-19122020
Form MR-1-04112020_signed
Copy of shareholders resolution-04112020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -04112020
Copy of board resolution-04112020
Form MGT-14-02112020_signed
Form PAS-6-02112020_signed
Optional Attachment-(1)-02112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112020
Letter of the charge holder stating that the amount has been satisfied-09102020
Form CHG-4-09102020_signed
Form PAS-6-29072020_signed
Form MGT-14-05062020_signed
Optional Attachment-(1)-05062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062020
Form DPT-3-14052020-signed
Form BEN - 2-30122019_signed
Declaration under section 90-27122019
Copy of MGT-8-09122019