Company Information

CIN
Status
Date of Incorporation
03 February 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
300,000
Authorised Capital
1,000,000

Directors

Bhagahanth Kalakuntla
Bhagahanth Kalakuntla
Director/Designated Partner
almost 3 years ago
Hanumanth Rao Madhavarapu
Hanumanth Rao Madhavarapu
Director/Designated Partner
almost 3 years ago

Past Directors

Tanneru Mahesh Rao
Tanneru Mahesh Rao
Additional Director
about 6 years ago
Ramnath Mehta
Ramnath Mehta
Director
almost 26 years ago
Geeta Khurana
Geeta Khurana
Director
almost 26 years ago
Omprakash Khurana
Omprakash Khurana
Director
almost 26 years ago

Charges

5 Crore
28 July 2012
Canara Bank
23 Crore
22 June 2011
Canara Bank
21 Crore
31 August 2009
Canara Bank
23 Crore
13 April 2012
Canara Bank
23 Crore
31 March 2012
Canara Bank
21 Crore
13 October 2020
Canara Bank
5 Crore
13 October 2020
Canara Bank
0
31 March 2012
Canara Bank
0
13 April 2012
Canara Bank
0
28 July 2012
Canara Bank
0
31 August 2009
Canara Bank
0
22 June 2011
Canara Bank
0
13 October 2020
Canara Bank
0
31 March 2012
Canara Bank
0
13 April 2012
Canara Bank
0
28 July 2012
Canara Bank
0
31 August 2009
Canara Bank
0
22 June 2011
Canara Bank
0
13 October 2020
Canara Bank
0
31 March 2012
Canara Bank
0
13 April 2012
Canara Bank
0
28 July 2012
Canara Bank
0
31 August 2009
Canara Bank
0
22 June 2011
Canara Bank
0

Documents

Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Instrument(s) of creation or modification of charge;-11122020
Form ADT-3-16092020_signed
Form ADT-1-16092020_signed
Copy of written consent given by auditor-16092020
Copy of resolution passed by the company-16092020
Copy of the intimation sent by company-16092020
Resignation letter-15092020
Form MGT-14-08082020_signed
Optional Attachment-(1)-08082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082020
Notice of resignation;-30042020
Evidence of cessation;-30042020
Form DIR-12-30042020_signed
Optional Attachment-(2)-25042020
Optional Attachment-(1)-25042020
Form DIR-12-25042020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042020
Form CHG-4-03022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200203
Letter of the charge holder stating that the amount has been satisfied-31012020
Form CHG-4-31012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200131
Form CHG-4-27012020_signed
Letter of the charge holder stating that the amount has been satisfied-27012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200127
Directors report as per section 134(3)-26082019
Form DIR-12-26082019_signed
Declaration by first director-26082019