Company Information

CIN
Status
Date of Incorporation
20 September 2001
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,017,400
Authorised Capital
10,000,000

Directors

Supriya Pandi
Supriya Pandi
Director/Designated Partner
almost 5 years ago
Lakshmikumar Pandi
Lakshmikumar Pandi
Director/Designated Partner
about 5 years ago
Srinivasa Rao Kesana
Srinivasa Rao Kesana
Director
over 13 years ago

Past Directors

Induru Krishna Venugopala Reddy
Induru Krishna Venugopala Reddy
Director
about 5 years ago
Venkata Krishnaiah Talacheru
Venkata Krishnaiah Talacheru
Additional Director
over 7 years ago
Venugopala Shobha Reddy
Venugopala Shobha Reddy
Managing Director
about 12 years ago
Mallikarjuna Reddy Yerram Reddy
Mallikarjuna Reddy Yerram Reddy
Director
about 24 years ago

Charges

0
22 September 2009
Canara Bank
6 Crore
13 December 2011
Corporation Bank
3 Crore
22 December 2011
Union Bank Of India
4 Crore
13 July 2008
Corporation Bank
2 Crore
28 December 2022
Canara Bank
0
22 September 2009
Canara Bank
0
13 December 2011
Corporation Bank
0
13 July 2008
Corporation Bank
0
22 December 2011
Union Bank Of India
0
28 December 2022
Canara Bank
0
22 September 2009
Canara Bank
0
13 December 2011
Corporation Bank
0
13 July 2008
Corporation Bank
0
22 December 2011
Union Bank Of India
0
28 December 2022
Canara Bank
0
22 September 2009
Canara Bank
0
13 December 2011
Corporation Bank
0
13 July 2008
Corporation Bank
0
22 December 2011
Union Bank Of India
0

Documents

Form ADT-1-07012021_signed
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Copy of the intimation sent by company-30122020
Form MGT-7-29122020_signed
Form AOC-4-29122020_signed
Directors report as per section 134(3)-24122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122020
List of share holders, debenture holders;-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Optional Attachment-(1)-17122020
Form DIR-12-17122020_signed
Form DIR-12-07122020_signed
Evidence of cessation;-07122020
Notice of resignation;-07122020
Evidence of cessation;-14102020
Notice of resignation;-14102020
Form DIR-12-14102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082019
Declaration by first director-13082019
Form DIR-12-13082019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Optional Attachment-(1)-26122018
Form DIR-12-26122018_signed
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed