Company Information

CIN
Status
Date of Incorporation
27 October 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
65,000,000
Authorised Capital
65,000,000

Directors

Kovelamudi Vani
Kovelamudi Vani
Director/Designated Partner
over 4 years ago
Raghavendra Rao Kovilamudi
Raghavendra Rao Kovilamudi
Director/Designated Partner
about 22 years ago

Past Directors

Kovelamudi Krishna Mohan Rao
Kovelamudi Krishna Mohan Rao
Director
about 22 years ago

Charges

23 Crore
01 August 2017
State Bank Of India
23 Crore
26 February 2008
Kotak Mahindra Bank Limited
62 Lak
16 December 2010
Indian Overseas Bank
28 Crore
04 October 2013
Indian Overseas Bank
5 Crore
28 November 2007
State Bank Of India
23 Crore
24 April 2004
Andhra Bank
11 Crore
23 March 2007
The Dhanalakshmi Bank Limited
4 Crore
04 October 2013
Indian Overseas Bank
0
23 March 2007
The Dhanalakshmi Bank Limited
0
28 November 2007
State Bank Of India
0
24 April 2004
Andhra Bank
0
16 December 2010
Indian Overseas Bank
0
01 August 2017
State Bank Of India
0
26 February 2008
Kotak Mahindra Bank Limited
0
04 October 2013
Indian Overseas Bank
0
23 March 2007
The Dhanalakshmi Bank Limited
0
28 November 2007
State Bank Of India
0
24 April 2004
Andhra Bank
0
16 December 2010
Indian Overseas Bank
0
01 August 2017
State Bank Of India
0
26 February 2008
Kotak Mahindra Bank Limited
0
04 October 2013
Indian Overseas Bank
0
23 March 2007
The Dhanalakshmi Bank Limited
0
28 November 2007
State Bank Of India
0
24 April 2004
Andhra Bank
0
16 December 2010
Indian Overseas Bank
0
01 August 2017
State Bank Of India
0
26 February 2008
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-09062020-signed
Form AOC-4(XBRL)-27012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012020
Form ADT-1-13012020_signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Copy of written consent given by auditor-24122019
Optional Attachment-(1)-24122019
Copy of resolution passed by the company-24122019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form MSME FORM I-30052019_signed
Form AOC-4(XBRL)-19012019_signed
Form MGT-7-04012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-07122017_signed
Optional Attachment-(1)-06122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122017
Form MGT-7-30112017_signed
List of share holders, debenture holders;-29112017
Optional Attachment-(3)-01082017
Form CHG-1-01082017_signed
Instrument(s) of creation or modification of charge;-01082017
Optional Attachment-(1)-01082017
Optional Attachment-(2)-01082017
Optional Attachment-(5)-01082017
Optional Attachment-(4)-01082017
CERTIFICATE OF REGISTRATION OF CHARGE-20170801