Company Information

CIN
Status
Date of Incorporation
10 May 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Varma Chiluvuri
Varma Chiluvuri
Director/Designated Partner
almost 2 years ago
Srinivas Nallam Kumar
Srinivas Nallam Kumar
Director/Designated Partner
about 2 years ago
Srikanth Badiga
Srikanth Badiga
Director/Designated Partner
over 2 years ago
Bhogi Sridhara Rao
Bhogi Sridhara Rao
Director/Designated Partner
over 3 years ago
Chukkapalli Suresh
Chukkapalli Suresh
Beneficial Owner
about 6 years ago
Umanja Venkata Satya Siva Srihari Kolla
Umanja Venkata Satya Siva Srihari Kolla
Director/Designated Partner
about 10 years ago
Puskur Ram Mohan Rao
Puskur Ram Mohan Rao
Director
over 12 years ago

Charges

494 Crore
17 March 2021
Vistra Itcl (india) Limited
30 Crore
30 January 2020
Vistra Itcl (india) Limited
81 Crore
26 August 2021
Vistra Itcl (india) Limited
135 Crore
02 March 2023
Hdfc Bank Limited
1 Crore
17 August 2022
Vistra Itcl (india) Limited
50 Crore
02 June 2022
Vistra Itcl (india) Limited
48 Crore
02 June 2022
Vistra Itcl (india) Limited
35 Crore
27 May 2022
Vistra Itcl (india) Limited
35 Crore
27 May 2022
Vistra Itcl (india) Limited
130 Crore
30 October 2021
Vistra Itcl (india) Limited
30 Crore
07 October 2021
Vistra Itcl (india) Limited
30 Crore
05 December 2023
Others
0
02 March 2023
Hdfc Bank Limited
0
17 August 2022
Others
0
30 January 2020
Others
0
02 June 2022
Others
0
27 May 2022
Others
0
27 May 2022
Others
0
02 June 2022
Others
0
30 October 2021
Others
0
07 October 2021
Others
0
26 August 2021
Others
0
17 March 2021
Others
0
05 December 2023
Others
0
02 March 2023
Hdfc Bank Limited
0
17 August 2022
Others
0
30 January 2020
Others
0
02 June 2022
Others
0
27 May 2022
Others
0
27 May 2022
Others
0
02 June 2022
Others
0
30 October 2021
Others
0
07 October 2021
Others
0
26 August 2021
Others
0
17 March 2021
Others
0
05 December 2023
Others
0
02 March 2023
Hdfc Bank Limited
0
17 August 2022
Others
0
30 January 2020
Others
0
02 June 2022
Others
0
27 May 2022
Others
0
27 May 2022
Others
0
02 June 2022
Others
0
30 October 2021
Others
0
07 October 2021
Others
0
26 August 2021
Others
0
17 March 2021
Others
0

Documents

Form MGT-14-17112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17112020
Form DPT-3-13082020-signed
Form PAS-3-31032020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-31032020
Optional Attachment-(1)-31032020
Copy of Board or Shareholders? resolution-31032020
Form CHG-9-06032020-signed
Certificate of registration of charge-20200306
Optional Attachment-(3)-29022020
Copy of the resolution authorising the issue of the debenture series.-29022020
Instrument of creation or modification of charge-29022020
Optional Attachment-(1)-29022020
Optional Attachment-(2)-29022020
Optional Attachment-(1)-13022020
Instrument of creation or modification of charge-13022020
Copy of the resolution authorising the issue of the debenture series.-13022020
Optional Attachment-(2)-13022020
Form PAS-3-03022020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03022020
Optional Attachment-(1)-03022020
Copy of Board or Shareholders? resolution-03022020
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Copy of resolution passed by the company-25112019
Copy of written consent given by auditor-25112019