Company Information

CIN
Status
Date of Incorporation
24 November 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
77,023,710
Authorised Capital
150,000,000

Directors

Paleswara Raju Manthena
Paleswara Raju Manthena
Director/Designated Partner
over 2 years ago
Laxmivijaya Ramaraju Mantena
Laxmivijaya Ramaraju Mantena
Director/Designated Partner
almost 22 years ago
Srinivasa Raju Penmetsa
Srinivasa Raju Penmetsa
Director
over 24 years ago
Ravindra Varma Manthena
Ravindra Varma Manthena
Director/Designated Partner
almost 27 years ago

Past Directors

Kurra Raja Gopal
Kurra Raja Gopal
Director
about 18 years ago

Charges

9 Crore
02 August 2003
Syndicate Bank
1 Crore
18 February 2002
Syndicate Bank
3 Crore
30 November 2001
Bank Of Bahrain And Kuwait Bsc
2 Crore
09 November 2001
Uti Bank Limited
2 Crore
18 February 2002
Syndicate Bank
0
09 November 2001
Uti Bank Limited
0
02 August 2003
Syndicate Bank
0
30 November 2001
Bank Of Bahrain And Kuwait Bsc
0
18 February 2002
Syndicate Bank
0
09 November 2001
Uti Bank Limited
0
02 August 2003
Syndicate Bank
0
30 November 2001
Bank Of Bahrain And Kuwait Bsc
0
18 February 2002
Syndicate Bank
0
09 November 2001
Uti Bank Limited
0
02 August 2003
Syndicate Bank
0
30 November 2001
Bank Of Bahrain And Kuwait Bsc
0

Documents

Form AOC-4(XBRL)-02012020_signed
Form ADT-1-31122019_signed
Form MGT-7-31122019_signed
Copy of the intimation sent by company-24122019
Copy of resolution passed by the company-24122019
Copy of written consent given by auditor-24122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
List of share holders, debenture holders;-24122019
Form MGT-7-14022019_signed
Form AOC-4(XBRL)-14022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09022019
List of share holders, debenture holders;-09022019
Form DIR-12-21062018-signed
Optional Attachment-(1)-01062018
Evidence of cessation;-01062018
Optional Attachment-(2)-01062018
Form e-CODS-11042018_signed
XBRL document in respect of profit and loss account 11042018 for the financial year ending on 31032014
XBRL document in respect of balance sheet 11042018 for the financial year ending on 31032014
Form 23ACA-XBRL-11042018_signed
Form 23AC-XBRL-11042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05042018
Form AOC-4(XBRL)-05042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032018
Form AOC-4(XBRL)-28032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27032018
Form AOC-4(XBRL)-27032018_signed
List of share holders, debenture holders;-21032018
Evidence of cessation;-21032018
Form MGT-7-21032018_signed