Company Information

CIN
Status
Date of Incorporation
30 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Past Directors

Venkatram Reddy Gummadi
Venkatram Reddy Gummadi
Director
about 15 years ago
Rama Rao Kanajam
Rama Rao Kanajam
Director
about 15 years ago

Charges

13 Crore
29 April 2017
Kotak Mahindra Bank Limited
13 Crore
24 April 2014
Syndicate Bank
15 Crore
25 April 2011
Andhra Pradesh State Financial Corporation
13 Crore
29 April 2017
Others
0
25 April 2011
Andhra Pradesh State Financial Corporation
0
24 April 2014
Syndicate Bank
0
29 April 2017
Others
0
25 April 2011
Andhra Pradesh State Financial Corporation
0
24 April 2014
Syndicate Bank
0
29 April 2017
Others
0
25 April 2011
Andhra Pradesh State Financial Corporation
0
24 April 2014
Syndicate Bank
0
29 April 2017
Others
0
25 April 2011
Andhra Pradesh State Financial Corporation
0
24 April 2014
Syndicate Bank
0

Documents

Form AOC-4(XBRL)-29122020_signed
Form MGT-7-29122020_signed
Optional Attachment-(2)-24122020
Approval letter for extension of AGM;-24122020
Optional Attachment-(1)-24122020
List of share holders, debenture holders;-24122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Approval letter of extension of financial year of AGM-24122020
Form DPT-3-07122020_signed
Form DPT-3-06102020-signed
Form DPT-3-11082020-signed
Form MGT-7-11122019_signed
Optional Attachment-(1)-09122019
List of share holders, debenture holders;-09122019
Form AOC-4(XBRL)-02122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(2)-30112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form AOC-4(XBRL)-23102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102018
List of share holders, debenture holders;-22102018
Optional Attachment-(1)-22102018
Form MGT-7-22102018_signed
Form INC-28-14022018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180214
Copy of court order or NCLT or CLB or order by any other competent authority.-06022018