Company Information

CIN
Status
Date of Incorporation
24 June 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
29 September 2014
Paid Up Capital
27,700,000
Authorised Capital
40,000,000

Directors

Sreedhar Doddapaneni
Sreedhar Doddapaneni
Director/Designated Partner
over 12 years ago
Sudha Rani Yarlagadda
Sudha Rani Yarlagadda
Director/Designated Partner
over 15 years ago
Venkataramana Yarlagadda
Venkataramana Yarlagadda
Director/Designated Partner
over 15 years ago

Past Directors

Sidhartha Reddy Chaganti
Sidhartha Reddy Chaganti
Whole Time Director
over 17 years ago
Satyanarayana Bandaru
Satyanarayana Bandaru
Director
over 17 years ago
Maguluri Venkatanarayana
Maguluri Venkatanarayana
Director
about 19 years ago

Charges

5 Crore
17 June 2011
Bank Of Baroda
12 Crore
18 April 2005
Andhra Bank
2 Crore
05 July 1996
State Bank Of India
1 Crore
07 February 1995
State Bank Of India
15 Lak
18 January 1995
State Bank Of India
71 Lak
07 February 2007
State Bank Of India
4 Crore
05 July 1996
State Bank Of India
0
17 June 2011
Bank Of Baroda
0
07 February 1995
State Bank Of India
0
18 April 2005
Andhra Bank
0
18 January 1995
State Bank Of India
0
07 February 2007
State Bank Of India
0
05 July 1996
State Bank Of India
0
17 June 2011
Bank Of Baroda
0
07 February 1995
State Bank Of India
0
18 April 2005
Andhra Bank
0
18 January 1995
State Bank Of India
0
07 February 2007
State Bank Of India
0
05 July 1996
State Bank Of India
0
17 June 2011
Bank Of Baroda
0
07 February 1995
State Bank Of India
0
18 April 2005
Andhra Bank
0
18 January 1995
State Bank Of India
0
07 February 2007
State Bank Of India
0
05 July 1996
State Bank Of India
0
17 June 2011
Bank Of Baroda
0
07 February 1995
State Bank Of India
0
18 April 2005
Andhra Bank
0
18 January 1995
State Bank Of India
0
07 February 2007
State Bank Of India
0

Documents

Form 66-07012021_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-31122020
Form23AC-151014 for the FY ending on-310313.OCT
Form66-151014 for the FY ending on-310313.OCT
FormSchV-151014 for the FY ending on-310313.OCT
Frm23ACA-151014 for the FY ending on-310313.OCT
Form66-151014 for the FY ending on-310312.OCT
Form66-141014 for the FY ending on-310311.OCT
Form23AC-151014 for the FY ending on-310312.OCT
Form23AC-141014 for the FY ending on-310311.OCT
FormSchV-141014 for the FY ending on-310311.OCT
FormSchV-151014 for the FY ending on-310312.OCT
Frm23ACA-141014 for the FY ending on-310311.OCT
Frm23ACA-151014 for the FY ending on-310312.OCT
Form 32-201013.OCT
Evidence of cessation-181013.PDF
Optional Attachment 2-181013.PDF
Optional Attachment 1-181013.PDF
Form 23B for period 010411 to 310312-061011.OCT
Form 23-270911.PDF
AoA - Articles of Association-270911.PDF
Copy of resolution-270911.PDF
Form 8-260711.OCT
Certificate of Registration of Mortgage-200711.PDF
Instrument of creation or modification of charge-200711.PDF
Certificate of Registration of Mortgage-200711.PDF
Optional Attachment 1-200711.PDF
Certificate of Registration of Mortgage-200711.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-120711.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-120711.PDF