Company Information

CIN
Status
Date of Incorporation
05 May 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Tirumala Rau Kalavakolanu
Tirumala Rau Kalavakolanu
Director/Designated Partner
over 2 years ago
Venkataramana Padmavathi Kalavakolanu
Venkataramana Padmavathi Kalavakolanu
Director/Designated Partner
over 2 years ago

Charges

6 Crore
22 June 2015
Canara Bank
6 Lak
31 August 2013
Canara Bank
65 Lak
14 May 2012
Canara Bank- Sainikpuri Branch
16 Lak
21 October 2011
Canara Bank- Sainikpuri Branch
6 Lak
16 October 2017
Canara Bank
27 Lak
17 February 2014
Canara Bank
21 Lak
13 March 2020
Canara Bank
15 Lak
03 December 2021
Ugro Capital Limited
1 Crore
09 November 2021
Icici Bank Limited
5 Crore
05 August 2023
Others
0
03 December 2021
Others
0
13 March 2020
Canara Bank
0
09 November 2021
Others
0
22 June 2015
Canara Bank
0
31 August 2013
Canara Bank
0
16 October 2017
Canara Bank
0
21 October 2011
Canara Bank- Sainikpuri Branch
0
14 May 2012
Canara Bank- Sainikpuri Branch
0
17 February 2014
Canara Bank
0
05 August 2023
Others
0
03 December 2021
Others
0
13 March 2020
Canara Bank
0
09 November 2021
Others
0
22 June 2015
Canara Bank
0
31 August 2013
Canara Bank
0
16 October 2017
Canara Bank
0
21 October 2011
Canara Bank- Sainikpuri Branch
0
14 May 2012
Canara Bank- Sainikpuri Branch
0
17 February 2014
Canara Bank
0
05 August 2023
Others
0
03 December 2021
Others
0
13 March 2020
Canara Bank
0
09 November 2021
Others
0
22 June 2015
Canara Bank
0
31 August 2013
Canara Bank
0
16 October 2017
Canara Bank
0
21 October 2011
Canara Bank- Sainikpuri Branch
0
14 May 2012
Canara Bank- Sainikpuri Branch
0
17 February 2014
Canara Bank
0

Documents

Form CHG-4-02062020_signed
Letter of the charge holder stating that the amount has been satisfied-02062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200602
Instrument(s) of creation or modification of charge;-17042020
Form CHG-1-17042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200417
Form MGT-7-15122019_signed
List of share holders, debenture holders;-29112019
Copy of MGT-8-29112019
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Optional Attachment-(1)-23112019
Directors report as per section 134(3)-23112019
Form CHG-4-04102019_signed
Letter of the charge holder stating that the amount has been satisfied-04102019
Form CHG-4-28052019_signed
Letter of the charge holder stating that the amount has been satisfied-28052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190528
Form ADT-1-22042019_signed
Copy of written consent given by auditor-20042019
Copy of resolution passed by the company-20042019
Form INC-22-16042019_signed
Copies of the utility bills as mentioned above (not older than two months)-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-30122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-04122017_signed