Company Information

CIN
Status
Date of Incorporation
07 September 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
14,994,200
Authorised Capital
15,000,000

Directors

Kotha Durga Reddy
Kotha Durga Reddy
Director/Designated Partner
almost 3 years ago
Avinash Reddy Kotha
Avinash Reddy Kotha
Director/Designated Partner
about 3 years ago
Urmila Kotha
Urmila Kotha
Director/Designated Partner
over 6 years ago
Sesha Shilpa Kotha
Sesha Shilpa Kotha
Director/Designated Partner
almost 8 years ago
Anup Kumar Reddy Kotha
Anup Kumar Reddy Kotha
Director/Designated Partner
over 9 years ago
Arun Kumar Reddy Kotha
Arun Kumar Reddy Kotha
Director/Designated Partner
over 9 years ago

Past Directors

Neeta Kotha
Neeta Kotha
Director
almost 8 years ago
Praveen Kumar Gouravelli
Praveen Kumar Gouravelli
Director
over 13 years ago
Madhusudhan Reddy Mahareddy
Madhusudhan Reddy Mahareddy
Director
over 13 years ago

Charges

16 Lak
30 March 2013
Bank Of Baroda
1 Crore
04 December 2019
Hdfc Bank Limited
1 Crore
30 July 2021
Hdfc Bank Limited
16 Lak
03 November 2023
Others
0
04 December 2019
Hdfc Bank Limited
0
30 July 2021
Hdfc Bank Limited
0
30 March 2013
Others
0
03 November 2023
Others
0
04 December 2019
Hdfc Bank Limited
0
30 July 2021
Hdfc Bank Limited
0
30 March 2013
Others
0

Documents

Form DPT-3-18052020-signed
Form DIR-12-13012020_signed
Evidence of cessation;-10012020
Optional Attachment-(1)-10012020
Form CHG-1-28122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191227
Instrument(s) of creation or modification of charge;-27122019
Form MGT-14-19122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122019
Form DPT-3-21112019-signed
Form BEN - 2-30082019_signed
Declaration under section 90-30082019
Auditor?s certificate-29062019
Auditor?s certificate-26062019
Directors report as per section 134(3)-24062019
List of share holders, debenture holders;-24062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24062019
Optional Attachment-(1)-24062019
Form AOC-4-24062019_signed
Form MGT-7-24062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092018
List of share holders, debenture holders;-28092018
Directors report as per section 134(3)-28092018
Form AOC-4-28092018_signed
Form MGT-7-28092018_signed
Letter of the charge holder stating that the amount has been satisfied-23032018
Form CHG-4-23032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180323
Instrument(s) of creation or modification of charge;-28022018
Form CHG-1-28022018_signed