Company Information

CIN
Status
Date of Incorporation
05 July 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,346,800
Authorised Capital
3,500,000

Directors

Sreelatha Perumalla
Sreelatha Perumalla
Director/Designated Partner
almost 2 years ago
Garge Rajesh
Garge Rajesh
Director/Designated Partner
over 27 years ago
Kanuri Madhuri
Kanuri Madhuri
Director/Designated Partner
over 27 years ago
Yedururi Prabhakara Reddy
Yedururi Prabhakara Reddy
Director/Designated Partner
over 31 years ago

Past Directors

Vasudeva Rao Thomurothu
Vasudeva Rao Thomurothu
Director
over 27 years ago

Charges

1 Crore
16 January 2015
State Bank Of India
20 Lak
27 September 2013
Ge Capital Services India
32 Lak
26 November 2012
Corporation Bank
15 Lak
28 December 2010
Ge Capital Services India
21 Lak
19 March 2009
Indian Overseas Bank
30 Lak
06 December 2000
State Bank Of Hyderabad
5 Lak
28 December 2010
Ge Capital Services India
0
27 September 2013
Ge Capital Services India
0
06 December 2000
State Bank Of Hyderabad
0
16 January 2015
State Bank Of India
0
19 March 2009
Indian Overseas Bank
0
26 November 2012
Corporation Bank
0
28 December 2010
Ge Capital Services India
0
27 September 2013
Ge Capital Services India
0
06 December 2000
State Bank Of Hyderabad
0
16 January 2015
State Bank Of India
0
19 March 2009
Indian Overseas Bank
0
26 November 2012
Corporation Bank
0
28 December 2010
Ge Capital Services India
0
27 September 2013
Ge Capital Services India
0
06 December 2000
State Bank Of Hyderabad
0
16 January 2015
State Bank Of India
0
19 March 2009
Indian Overseas Bank
0
26 November 2012
Corporation Bank
0
28 December 2010
Ge Capital Services India
0
27 September 2013
Ge Capital Services India
0
06 December 2000
State Bank Of Hyderabad
0
16 January 2015
State Bank Of India
0
19 March 2009
Indian Overseas Bank
0
26 November 2012
Corporation Bank
0
28 December 2010
Ge Capital Services India
0
27 September 2013
Ge Capital Services India
0
06 December 2000
State Bank Of Hyderabad
0
16 January 2015
State Bank Of India
0
19 March 2009
Indian Overseas Bank
0
26 November 2012
Corporation Bank
0

Documents

Form DPT-3-19012021-signed
Form DPT-3-18012021-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092020
Directors report as per section 134(3)-25092020
Optional Attachment-(1)-24092020
List of share holders, debenture holders;-24092020
Form AOC-4-25092020
Form MGT-7-25092020_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
List of share holders, debenture holders;-30042018
Form MGT-7-30042018_signed
Directors report as per section 134(3)-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Form AOC-4-28042018_signed
Form ADT-1-050815.OCT
Form66-040815 for the FY ending on-310314.OCT
Form23AC-140715 for the FY ending on-310314.OCT
FormSchV-140715 for the FY ending on-310314.OCT
Form MGT-14-260315.OCT
Optional Attachment 1-250315.PDF
Copy of resolution-250315.PDF
Optional Attachment 4-170315.PDF