Company Information

CIN
Status
Date of Incorporation
20 November 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
88,228,690
Authorised Capital
90,500,000

Directors

Praveen Kumar Aeloori
Praveen Kumar Aeloori
Director/Designated Partner
over 2 years ago
Ajay Babu Chigurupati
Ajay Babu Chigurupati
Director/Designated Partner
almost 3 years ago
Jhansi Sureddi
Jhansi Sureddi
Additional Director
almost 9 years ago
Ramprasad Mathrubutham
Ramprasad Mathrubutham
Additional Director
almost 19 years ago

Past Directors

Challa Siva Prasad Naga
Challa Siva Prasad Naga
Director
about 8 years ago
Ramakrishnan Ramaswamy
Ramakrishnan Ramaswamy
Director
about 8 years ago
Sandeep Gunnam
Sandeep Gunnam
Director
about 9 years ago
Ramachandran Nagarajan
Ramachandran Nagarajan
Director
about 10 years ago
Rajeev Kamineni
Rajeev Kamineni
Director
about 11 years ago
Narayanaswamy Seshadrikumar
Narayanaswamy Seshadrikumar
Director
about 12 years ago
Harish Chandra Prasad Yarlagadda
Harish Chandra Prasad Yarlagadda
Managing Director
over 17 years ago
Potluri Saipadma
Potluri Saipadma
Alternate Director
over 18 years ago
Tarun Gandhi
Tarun Gandhi
Nominee Director
almost 19 years ago
Veera Prasad Potluri
Veera Prasad Potluri
Director
about 19 years ago

Charges

0
13 March 2015
State Bank Of India
45 Crore
13 March 2015
State Bank Of India
0
13 March 2015
State Bank Of India
0
13 March 2015
State Bank Of India
0

Documents

Form DIR-12-24112020_signed
Evidence of cessation;-23112020
Notice of resignation;-23112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112020
Form DPT-3-05112020-signed
Form MGT-7-17122019_signed
Form AOC-4(XBRL)-14122019_signed
List of share holders, debenture holders;-12122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-07112019-signed
Form DIR-12-01102019_signed
Notice of resignation;-01102019
Evidence of cessation;-01102019
Optional Attachment-(1)-01102019
Form BEN - 2-22082019_signed
Declaration under section 90-22082019
Form MGT-14-29052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052019
Optional Attachment-(1)-24052019
Form DIR-12-26032019_signed
Optional Attachment-(1)-25032019
Letter of the charge holder stating that the amount has been satisfied-11012019
Form CHG-4-11012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190111
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112018
Optional Attachment-(1)-21112018
Form AOC-4(XBRL)-21112018_signed
Form MGT-14-28062018_signed