Company Information

CIN
Status
Date of Incorporation
03 April 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
975,050
Authorised Capital
5,000,000

Directors

Purnachandra Rao Veeramachaneni
Purnachandra Rao Veeramachaneni
Director/Designated Partner
over 2 years ago
Rameshbabu Gabbita
Rameshbabu Gabbita
Director/Designated Partner
about 4 years ago
Anil Ambati Kumar
Anil Ambati Kumar
Director
over 11 years ago
Navatha Karnati
Navatha Karnati
Director
over 25 years ago
Jayadev Polavarapu
Jayadev Polavarapu
Director
over 25 years ago
Venkateswara Rao Karnati
Venkateswara Rao Karnati
Director
over 25 years ago

Past Directors

Ramesh Babu Kakarala
Ramesh Babu Kakarala
Additional Director
almost 6 years ago

Charges

25 Lak
03 April 2003
State Bank Of India
25 Lak
04 June 2003
Uco Bank
50 Lak
05 March 2004
Bank Of India
3 Crore
07 October 1983
Uco Bank
1 Crore
04 June 2003
Uco Bank
0
03 April 2003
State Bank Of India
0
05 March 2004
Bank Of India
0
07 October 1983
Uco Bank
0
04 June 2003
Uco Bank
0
03 April 2003
State Bank Of India
0
05 March 2004
Bank Of India
0
07 October 1983
Uco Bank
0
04 June 2003
Uco Bank
0
03 April 2003
State Bank Of India
0
05 March 2004
Bank Of India
0
07 October 1983
Uco Bank
0

Documents

Form DPT-3-30122020_signed
Form DPT-3-11032020-signed
Interest in other entities;-02032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02032020
Form DIR-12-02032020_signed
Evidence of cessation;-02032020
Declaration by first director-02032020
Supplementary or Test audit report under section 143-11122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11122019
Form AOC - 4 CFS-11122019_signed
Form MGT-7-16112019_signed
List of share holders, debenture holders;-23102019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Statement of Subsidiaries as per section 129 - Form AOC-1-15102019
Directors report as per section 134(3)-15102019
Form AOC-4-15102019_signed
Form ADT-3-17082019_signed
Form ADT-1-17082019_signed
Form MGT-14-17082019_signed
Optional Attachment-(1)-13082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082019
Copy of the intimation sent by company-12082019
Copy of written consent given by auditor-12082019
Copy of resolution passed by the company-12082019
Resignation letter-06082019
Form DPT-3-28062019