Company Information

CIN
Status
Date of Incorporation
03 September 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
250,656,300
Authorised Capital
280,000,000

Directors

Vijaya Rani Kodali
Vijaya Rani Kodali
Director/Designated Partner
over 2 years ago
Guduru Satyanarayana .
Guduru Satyanarayana .
Director/Designated Partner
over 2 years ago
Snehith Muppuri
Snehith Muppuri
Director/Designated Partner
almost 4 years ago
Prabhakar Reddy Kyatham .
Prabhakar Reddy Kyatham .
Director/Designated Partner
over 20 years ago

Past Directors

Padmavathi Yelledi
Padmavathi Yelledi
Additional Director
over 6 years ago
Chandana Rachuri
Chandana Rachuri
Company Secretary
over 10 years ago
Ram Reddy Sripathi .
Ram Reddy Sripathi .
Additional Director
about 13 years ago
Kanduri Saraswathi Kumar .
Kanduri Saraswathi Kumar .
Additional Director
about 16 years ago
Ram Babu Manne .
Ram Babu Manne .
Whole Time Director
over 17 years ago
Kodanda Ram Babu Punukollu
Kodanda Ram Babu Punukollu
Managing Director
about 21 years ago

Charges

0
30 November 2006
Axis Bank Limited
2 Crore
28 April 2008
Pnb Housing Finance Limited
5 Crore
28 April 2008
Pnb Housing Finance Limited
0
30 November 2006
Axis Bank Limited
0
28 April 2008
Pnb Housing Finance Limited
0
30 November 2006
Axis Bank Limited
0

Documents

Form DPT-3-08022021-signed
Form MGT-14-15122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Form MGT-15-09122020_signed
Auditor?s certificate-30092020
Form DIR-12-23072020_signed
Optional Attachment-(4)-22072020
Optional Attachment-(2)-22072020
Optional Attachment-(3)-22072020
Optional Attachment-(1)-22072020
Form DPT-3-12032020-signed
Copy of MGT-8-21112019
List of share holders, debenture holders;-21112019
Optional Attachment-(1)-21112019
Notice of resignation;-21112019
Optional Attachment-(1)-21112019
Form DIR-12-21112019_signed
Evidence of cessation;-21112019
Form MGT-7-21112019_signed
Letter of the charge holder stating that the amount has been satisfied-20112019
Form CHG-4-20112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
Form AOC-4(XBRL)-20112019_signed
Form DIR-12-16112019_signed
Optional Attachment-(1)-14112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102019
Optional Attachment-(1)-29102019
Optional Attachment-(2)-29102019
Form MR-1-24102019_signed