Company Information

CIN
Status
Date of Incorporation
12 June 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
181,768,000
Authorised Capital
200,000,000

Directors

Basivi Reddy Venkata Mareedy
Basivi Reddy Venkata Mareedy
Director/Designated Partner
over 2 years ago
Vissapragada Perraju
Vissapragada Perraju
Director/Designated Partner
almost 3 years ago
Veeravenkata Satyanarayana Rao Vadlamani
Veeravenkata Satyanarayana Rao Vadlamani
Director/Designated Partner
almost 7 years ago

Past Directors

Dumpala Madhusudhana Reddy
Dumpala Madhusudhana Reddy
Additional Director
about 7 years ago
Namburi Kumaraswamy
Namburi Kumaraswamy
Director
about 10 years ago
Narayana Prasad Bhagavathula
Narayana Prasad Bhagavathula
Director
about 10 years ago
Manoharan Gopalan
Manoharan Gopalan
Director
almost 21 years ago
Kanumuru Rama Devi
Kanumuru Rama Devi
Director
over 24 years ago
Kanumuru Raju Raghu Rama Krishna
Kanumuru Raju Raghu Rama Krishna
Director
over 24 years ago

Charges

58 Crore
14 May 2013
State Bank Of India
50 Crore
06 July 2004
Uco Bank
8 Crore
13 May 2011
Kotak Mahindra Bank Limited
18 Crore
04 October 2004
Uco Bank
2 Crore
11 September 2003
Uco Bank
20 Crore
07 July 2003
Uco Bank
20 Crore
13 May 2011
Kotak Mahindra Bank Limited
0
07 July 2003
Uco Bank
0
11 September 2003
Uco Bank
0
06 July 2004
Uco Bank
0
04 October 2004
Uco Bank
0
14 May 2013
State Bank Of India
0
13 May 2011
Kotak Mahindra Bank Limited
0
07 July 2003
Uco Bank
0
11 September 2003
Uco Bank
0
06 July 2004
Uco Bank
0
04 October 2004
Uco Bank
0
14 May 2013
State Bank Of India
0
13 May 2011
Kotak Mahindra Bank Limited
0
07 July 2003
Uco Bank
0
11 September 2003
Uco Bank
0
06 July 2004
Uco Bank
0
04 October 2004
Uco Bank
0
14 May 2013
State Bank Of India
0

Documents

Form MGT-14-07012021_signed
Copy of MGT-8-06072020
List of share holders, debenture holders;-06072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06072020
Optional Attachment-(1)-06072020
Form MGT-7-06072020_signed
Form AOC-4(XBRL)-06072020_signed
Form MGT-14-25062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25062020
Form DPT-3-18062020-signed
Evidence of cessation;-30102019
Form DIR-12-30102019_signed
Interest in other entities;-21102019
Notice of resignation;-21102019
Evidence of cessation;-21102019
Form DIR-12-21102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21102019
Form DPT-3-11072019
Form DIR-12-08042019_signed
Notice of resignation;-02042019
Interest in other entities;-02042019
Evidence of cessation;-02042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02042019
Copy of MGT-8-07032019
Optional Attachment-(1)-07032019
List of share holders, debenture holders;-07032019
Form MGT-7-07032019_signed
Form AOC-4(XBRL)-07022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06022019
Evidence of cessation;-22112018