Company Information

CIN
Status
Date of Incorporation
22 November 2000
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
07 June 2023
Paid Up Capital
411,201,980
Authorised Capital
500,000,000

Directors

Rajasekhara Babu Nalluri
Rajasekhara Babu Nalluri
Director/Designated Partner
over 2 years ago
Cuddapah Ramachandra Rao
Cuddapah Ramachandra Rao
Director/Designated Partner
over 2 years ago
Chunchu Raghuvera Prasad
Chunchu Raghuvera Prasad
Director/Designated Partner
almost 3 years ago
Syed Javed Mohsin
Syed Javed Mohsin
Director/Designated Partner
almost 3 years ago
Vijay Kumar Thotakura
Vijay Kumar Thotakura
Beneficial Owner
over 6 years ago
Yalla Narasimha Apparao
Yalla Narasimha Apparao
Nominee Director
over 17 years ago
Indra Kumar Alluri
Indra Kumar Alluri
Director/Designated Partner
almost 21 years ago

Past Directors

Jayaprada Putrevu
Jayaprada Putrevu
Nominee Director
about 8 years ago
Manoj Kapoor
Manoj Kapoor
Nominee Director
over 10 years ago
Arjun Mulakala
Arjun Mulakala
Nominee Director
almost 16 years ago
Sudhir Singh Jamwal
Sudhir Singh Jamwal
Managing Director
about 19 years ago
Vikas Tak Kumar
Vikas Tak Kumar
Company Secretary
over 20 years ago

Charges

0
06 March 2006
State Bank Of India
75 Crore
09 June 2009
Lakshmi Vilas Bank Limited
9 Crore
06 March 2006
State Bank Of India
0
09 June 2009
Lakshmi Vilas Bank Limited
0
06 March 2006
State Bank Of India
0
09 June 2009
Lakshmi Vilas Bank Limited
0
06 March 2006
State Bank Of India
0
09 June 2009
Lakshmi Vilas Bank Limited
0

Documents

Form MGT-14-28102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102020
Form DPT-3-20072020-signed
Copy of MGT-8-20072020
List of share holders, debenture holders;-20072020
Form MGT-7-20072020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10072020
Form AOC-4(XBRL)-10072020_signed
Form MGT-14-06092019-signed
Form DPT-3-05092019-signed
Form DPT-3-02092019-signed
Form BEN - 2-30082019_signed
Altered memorandum of association-29082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082019
Altered articles of association-29082019
Declaration under section 90-27082019
Copy of MGT-8-15062019
List of share holders, debenture holders;-15062019
Form MGT-7-15062019_signed
Form MSME FORM I-08062019_signed
Form AOC-4(XBRL)-30052019_signed
Form MSME FORM I-29052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29052019
Form CHG-4-16042019_signed
Letter of the charge holder stating that the amount has been satisfied-16042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190416
Form ADT-1-05032019_signed
Copy of written consent given by auditor-28022019
Optional Attachment-(1)-28022019
Copy of resolution passed by the company-28022019