Company Information

CIN
Status
Date of Incorporation
27 January 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
194,500,000
Authorised Capital
200,000,000

Directors

Butta Pratul
Butta Pratul
Director/Designated Partner
almost 3 years ago
Nagamma Dande
Nagamma Dande
Director
over 13 years ago

Past Directors

Butta Amogh
Butta Amogh
Additional Director
almost 6 years ago
Shiva Kumar Butta
Shiva Kumar Butta
Additional Director
over 7 years ago
Jagadeesh Gangundi
Jagadeesh Gangundi
Director
about 8 years ago
Tejaswi Butta
Tejaswi Butta
Director
over 13 years ago
Renuka Butta
Renuka Butta
Director
almost 21 years ago

Charges

11 Crore
31 January 2015
Icici Bank Limited
9 Crore
21 October 2013
Central Bank Of India
16 Crore
22 June 2011
Central Bank Of India
20 Crore
17 May 2008
State Bank Of India
2 Crore
02 January 2010
Andhra Pradesh State Financial Corporation
4 Crore
28 February 2005
The Dhanalakshmi Bank Limited
1 Crore
07 August 2020
Bank Of Baroda
1 Crore
29 December 2022
Others
0
26 October 2022
State Bank Of India
0
11 February 2022
Others
0
31 January 2015
Others
0
07 August 2020
Others
0
28 February 2005
The Dhanalakshmi Bank Limited
0
22 June 2011
Central Bank Of India
0
21 October 2013
Central Bank Of India
0
02 January 2010
Andhra Pradesh State Financial Corporation
0
17 May 2008
State Bank Of India
0
29 December 2022
Others
0
26 October 2022
State Bank Of India
0
11 February 2022
Others
0
31 January 2015
Others
0
07 August 2020
Others
0
28 February 2005
The Dhanalakshmi Bank Limited
0
22 June 2011
Central Bank Of India
0
21 October 2013
Central Bank Of India
0
02 January 2010
Andhra Pradesh State Financial Corporation
0
17 May 2008
State Bank Of India
0
29 December 2022
Others
0
26 October 2022
State Bank Of India
0
11 February 2022
Others
0
31 January 2015
Others
0
07 August 2020
Others
0
28 February 2005
The Dhanalakshmi Bank Limited
0
22 June 2011
Central Bank Of India
0
21 October 2013
Central Bank Of India
0
02 January 2010
Andhra Pradesh State Financial Corporation
0
17 May 2008
State Bank Of India
0

Documents

Form DIR-12-28102020_signed
Optional Attachment-(2)-28102020
Interest in other entities;-28102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102020
Optional Attachment-(1)-28102020
Form DIR-12-19102020_signed
Optional Attachment-(1)-19102020
Optional Attachment-(2)-19102020
Instrument(s) of creation or modification of charge;-23092020
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Form DIR-12-27022020_signed
Notice of resignation;-25022020
Optional Attachment-(2)-25022020
Evidence of cessation;-25022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022020
Optional Attachment-(1)-25022020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Form AOC-4(XBRL)-08122019_signed
Form ADT-1-03122019_signed
Copy of written consent given by auditor-02122019
Copy of the intimation sent by company-02122019
Copy of resolution passed by the company-02122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MGT-7-06052019_signed
Copy of MGT-8-29042019
List of share holders, debenture holders;-29042019
Form AOC-4(XBRL)-26042019_signed