Company Information

CIN
Status
Date of Incorporation
21 March 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Vamsidhar Thirividhi
Vamsidhar Thirividhi
Director/Designated Partner
over 2 years ago
Chiranjeevi Naga Vara Prasad Kolluri
Chiranjeevi Naga Vara Prasad Kolluri
Director/Designated Partner
over 5 years ago
Bhogi Sridhara Rao
Bhogi Sridhara Rao
Director
about 10 years ago
Srikanth Badiga
Srikanth Badiga
Director
about 10 years ago
Paruchuri Naresh
Paruchuri Naresh
Director
about 15 years ago
Ramesh Chukkapalli
Ramesh Chukkapalli
Director
over 21 years ago

Past Directors

Madhumathi Chukkapalli .
Madhumathi Chukkapalli .
Director
over 23 years ago

Charges

57 Crore
16 February 2017
Kotak Mahindra Bank Limited
9 Crore
11 January 2016
Uco Bank
9 Crore
01 December 2007
Hdfc Bank Limited
22 Crore
30 November 2007
Hdfc Bank Limited
16 Crore
29 September 2002
Uco Bank
1 Crore
24 May 2004
Oriental Bank Of Commerce
2 Crore
10 May 2004
Oriental Bank Of Commerce
1 Crore
29 March 2021
Aditya Birla Finance Limited
20 Crore
31 March 2021
State Bank Of India
28 Crore
08 June 2023
Others
0
08 June 2023
Others
0
16 February 2017
Others
0
31 March 2021
State Bank Of India
0
29 March 2021
Others
0
11 January 2016
Uco Bank
0
01 December 2007
Hdfc Bank Limited
0
30 November 2007
Hdfc Bank Limited
0
10 May 2004
Oriental Bank Of Commerce
0
29 September 2002
Uco Bank
0
24 May 2004
Oriental Bank Of Commerce
0
08 June 2023
Others
0
08 June 2023
Others
0
16 February 2017
Others
0
31 March 2021
State Bank Of India
0
29 March 2021
Others
0
11 January 2016
Uco Bank
0
01 December 2007
Hdfc Bank Limited
0
30 November 2007
Hdfc Bank Limited
0
10 May 2004
Oriental Bank Of Commerce
0
29 September 2002
Uco Bank
0
24 May 2004
Oriental Bank Of Commerce
0

Documents

Form DIR-12-21122020_signed
Evidence of cessation;-21122020
Notice of resignation;-21122020
Form DPT-3-12082020-signed
Form DIR-12-26052020_signed
Interest in other entities;-26052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26052020
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-18112019-signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24052019
Copy of written consent given by auditor-24052019
Copy of the intimation sent by company-24052019
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Directors report as per section 134(3)-25122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122017
Form AOC-4-25122017_signed
Form MGT-7-27112017_signed