Company Information

CIN
Status
Date of Incorporation
31 January 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,928,110
Authorised Capital
50,000,000

Directors

Sunil Kilaru
Sunil Kilaru
Director/Designated Partner
almost 3 years ago
Anil Kilaru
Anil Kilaru
Director/Designated Partner
almost 14 years ago
Subba Lakshmi Kaja
Subba Lakshmi Kaja
Director/Designated Partner
almost 14 years ago
Poorna Chandra Gandhi Kaza
Poorna Chandra Gandhi Kaza
Director/Designated Partner
almost 14 years ago

Charges

0
27 June 2018
State Bank Of India
6 Crore
19 February 2020
Hdfc Bank Limited
9 Crore
10 February 2020
Hdfc Bank Limited
90 Lak
03 December 2021
Hdfc Bank Limited
18 Crore
31 July 2023
Hdfc Bank Limited
0
19 February 2020
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
10 February 2020
Hdfc Bank Limited
0
27 June 2018
State Bank Of India
0
31 July 2023
Hdfc Bank Limited
0
19 February 2020
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
10 February 2020
Hdfc Bank Limited
0
27 June 2018
State Bank Of India
0
31 July 2023
Hdfc Bank Limited
0
19 February 2020
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
10 February 2020
Hdfc Bank Limited
0
27 June 2018
State Bank Of India
0
31 July 2023
Hdfc Bank Limited
0
19 February 2020
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
10 February 2020
Hdfc Bank Limited
0
27 June 2018
State Bank Of India
0
31 July 2023
Hdfc Bank Limited
0
19 February 2020
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
10 February 2020
Hdfc Bank Limited
0
27 June 2018
State Bank Of India
0
31 July 2023
Hdfc Bank Limited
0
19 February 2020
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
10 February 2020
Hdfc Bank Limited
0
27 June 2018
State Bank Of India
0

Documents

Form DPT-3-04042021_signed
Optional Attachment-(1)-15122020
Instrument(s) of creation or modification of charge;-15122020
Form CHG-1-15122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201215
Form CHG-1-09112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Form CHG-1-30102020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201030
Auditor?s certificate-23102020
Form DPT-3-21052020-signed
Instrument(s) of creation or modification of charge;-16042020
Optional Attachment-(1)-03042020
Instrument(s) of creation or modification of charge;-03042020
Form CHG-4-19022020_signed
Letter of the charge holder stating that the amount has been satisfied-19022020
Form AOC-4-14122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-10072019
Auditor?s certificate-10072019
Auditor?s certificate-30062019
Form AOC-4-23102018-signed
List of share holders, debenture holders;-13082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13082018
Directors report as per section 134(3)-13082018