Company Information

CIN
Status
Date of Incorporation
02 April 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,800,000
Authorised Capital
5,000,000

Directors

Dinesh Thunuguntla
Dinesh Thunuguntla
Director/Designated Partner
about 2 years ago
Venkata Rama Krishna Mallula
Venkata Rama Krishna Mallula
Director/Designated Partner
over 2 years ago
Prabath Aasish Thunuguntla
Prabath Aasish Thunuguntla
Director/Designated Partner
about 4 years ago

Past Directors

Venkata Prabhavathi Mallula
Venkata Prabhavathi Mallula
Director
over 18 years ago

Charges

1 Crore
12 January 2018
Lakshmi Vilas Bank Limited
2 Crore
25 January 2012
Icici Bank Limited
1 Crore
31 August 2007
3i Infotech Trusteeship Services Limited
20 Lak
01 February 2008
Lakshmi Vilas Bank Limited
42 Lak
10 January 2007
Indian Bank
30 Lak
31 October 2020
Icici Bank Limited
2 Crore
10 August 2021
Hdfc Bank Limited
19 Lak
30 July 2021
Hdfc Bank Limited
1 Crore
30 July 2021
Hdfc Bank Limited
0
10 August 2021
Hdfc Bank Limited
0
31 October 2020
Others
0
31 August 2007
3i Infotech Trusteeship Services Limited
0
25 January 2012
Icici Bank Limited
0
01 February 2008
Lakshmi Vilas Bank Limited
0
10 January 2007
Indian Bank
0
12 January 2018
Lakshmi Vilas Bank Limited
0
30 July 2021
Hdfc Bank Limited
0
10 August 2021
Hdfc Bank Limited
0
31 October 2020
Others
0
31 August 2007
3i Infotech Trusteeship Services Limited
0
25 January 2012
Icici Bank Limited
0
01 February 2008
Lakshmi Vilas Bank Limited
0
10 January 2007
Indian Bank
0
12 January 2018
Lakshmi Vilas Bank Limited
0
30 July 2021
Hdfc Bank Limited
0
10 August 2021
Hdfc Bank Limited
0
31 October 2020
Others
0
31 August 2007
3i Infotech Trusteeship Services Limited
0
25 January 2012
Icici Bank Limited
0
01 February 2008
Lakshmi Vilas Bank Limited
0
10 January 2007
Indian Bank
0
12 January 2018
Lakshmi Vilas Bank Limited
0

Documents

Form DPT-3-25012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201111
Optional Attachment-(1)-11112020
Instrument(s) of creation or modification of charge;-11112020
Form CHG-1-11112020_signed
Auditor?s certificate-23092020
Optional Attachment-(1)-23092020
Form CHG-4-05012020_signed
Letter of the charge holder stating that the amount has been satisfied-31122019
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form DPT-3-22112019-signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-26062019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
List of share holders, debenture holders;-29062018
Form MGT-7-29062018_signed
Instrument(s) of creation or modification of charge;-20032018
Form CHG-1-20032018_signed
Optional Attachment-(2)-20032018