Company Information

CIN
Status
Date of Incorporation
29 February 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Lomada Bala Gangadhara Reddy
Lomada Bala Gangadhara Reddy
Director/Designated Partner
about 2 years ago
Bharath Kumar Reddy Dadireddy
Bharath Kumar Reddy Dadireddy
Director/Designated Partner
over 2 years ago

Past Directors

Anil Kumar Karnati
Anil Kumar Karnati
Director
almost 14 years ago
Sreelatha Maddu
Sreelatha Maddu
Director
almost 14 years ago

Charges

4 Crore
19 February 2021
Hdb Financial Services Limited
49 Lak
20 November 2020
Kotak Mahindra Bank Limited
25 Lak
16 March 2023
Icici Bank Limited
3 Crore
30 March 2022
Hdb Financial Services Limited
94 Lak
12 September 2023
Hdfc Bank Limited
0
16 March 2023
Others
0
30 March 2022
Others
0
19 February 2021
Others
0
20 November 2020
Others
0
12 September 2023
Hdfc Bank Limited
0
16 March 2023
Others
0
30 March 2022
Others
0
19 February 2021
Others
0
20 November 2020
Others
0
12 September 2023
Hdfc Bank Limited
0
16 March 2023
Others
0
30 March 2022
Others
0
19 February 2021
Others
0
20 November 2020
Others
0
12 September 2023
Hdfc Bank Limited
0
16 March 2023
Others
0
30 March 2022
Others
0
19 February 2021
Others
0
20 November 2020
Others
0

Documents

Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Instrument(s) of creation or modification of charge;-11122020
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form INC-22-16092019_signed
Copy of board resolution authorizing giving of notice-16092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16092019
Copies of the utility bills as mentioned above (not older than two months)-16092019
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
Form INC-22-03052018_signed
Copies of the utility bills as mentioned above (not older than two months)-03052018
Optional Attachment-(1)-03052018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03052018
Optional Attachment-(2)-03052018
Notice of resignation;-12042018
Form DIR-12-12042018_signed
Evidence of cessation;-12042018
Optional Attachment-(1)-12042018
Optional Attachment-(1)-07042018
Form DIR-12-07042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07042018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180403