Company Information

CIN
Status
Date of Incorporation
20 June 1989
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
1,800,000
Authorised Capital
2,000,000

Directors

Aparna Reddy Gunapati
Aparna Reddy Gunapati
Director
about 10 years ago
Shalini Bhupal
Shalini Bhupal
Director
over 16 years ago
Indira Krishna Reddy Gunupati
Indira Krishna Reddy Gunupati
Director
over 25 years ago
Venkata Sanjayreddy Gunupati
Venkata Sanjayreddy Gunupati
Director
almost 33 years ago

Past Directors

Somanadri Bhupal
Somanadri Bhupal
Director
almost 33 years ago

Charges

0
31 October 2011
Housing Development Finance Corporation Limited
2,884 Crore
11 July 2012
Srei Infrastructure Finance Limited
385 Crore
05 December 2011
The Karur Vysya Bank Limited
67 Crore
30 March 2005
Uti Bank Limited Trishul; 3rd Floor Oppsite Samartheshwar
14 Crore
05 December 2011
The Karur Vysya Bank Limited
0
11 July 2012
Srei Infrastructure Finance Limited
0
30 March 2005
Uti Bank Limited Trishul; 3rd Floor Oppsite Samartheshwar
0
31 October 2011
Others
0
05 December 2011
The Karur Vysya Bank Limited
0
11 July 2012
Srei Infrastructure Finance Limited
0
30 March 2005
Uti Bank Limited Trishul; 3rd Floor Oppsite Samartheshwar
0
31 October 2011
Others
0
05 December 2011
The Karur Vysya Bank Limited
0
11 July 2012
Srei Infrastructure Finance Limited
0
30 March 2005
Uti Bank Limited Trishul; 3rd Floor Oppsite Samartheshwar
0
31 October 2011
Others
0

Documents

List of share holders, debenture holders;-02112017
Form MGT-7-02112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Directors report as per section 134(3)-26102017
Form AOC-4-26102017_signed
Form INC-22-21092017_signed
Optional Attachment-(1)-20092017
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-20092017
Optional Attachment-(2)-20092017
Copies of the utility bills as mentioned above (not older than two months)-20092017
Copy of board resolution authorizing giving of notice-20092017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20092017
Form CHG-4-24082017_signed
Letter of the charge holder stating that the amount has been satisfied-24082017
Letter of the charge holder stating that the amount has been satisfied-11082017
Form CHG-4-11082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170811
Form CHG-1-30062017_signed
Instrument(s) of creation or modification of charge;-30062017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170630
List of share holders, debenture holders;-21112016
Form MGT-7-21112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102016
Directors report as per section 134(3)-29102016
Form AOC-4-29102016_signed
Letter of the charge holder stating that the amount has been satisfied-30072016
Form CHG-4-30072016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160730
Form AOC-4-081215.OCT