Company Information

CIN
Status
Date of Incorporation
20 May 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
67,136,400
Authorised Capital
150,000,000

Directors

Bhanu Kiran Reddy Bonthu
Bhanu Kiran Reddy Bonthu
Director/Designated Partner
almost 2 years ago
Venkata Anil Kumar Ambati
Venkata Anil Kumar Ambati
Director/Designated Partner
over 2 years ago
Aruna Rani Elimineti
Aruna Rani Elimineti
Director/Designated Partner
over 2 years ago
Bhavesh Rasiklal Parikh
Bhavesh Rasiklal Parikh
Director/Designated Partner
about 3 years ago
Srinath Reddy Lingamdinne
Srinath Reddy Lingamdinne
Director/Designated Partner
about 3 years ago
Tejeswar Reddy Mahanandigari
Tejeswar Reddy Mahanandigari
Director/Designated Partner
about 4 years ago
Anamolu Akhila
Anamolu Akhila
Director/Designated Partner
about 7 years ago
Radhakishore Pandrangi
Radhakishore Pandrangi
Director
about 11 years ago
Jagadeeswara Reddi Rao
Jagadeeswara Reddi Rao
Director
over 31 years ago

Past Directors

Sunita Choudhary
Sunita Choudhary
Additional Director
almost 10 years ago
Harini Ambati
Harini Ambati
Director
about 10 years ago
Venkata Vinod Kumar Valipireddy
Venkata Vinod Kumar Valipireddy
Director
about 13 years ago
Visweswara Rao Kothapalli
Visweswara Rao Kothapalli
Additional Director
almost 14 years ago
Venkatesh Puranik
Venkatesh Puranik
Company Secretary
almost 18 years ago
Khushwant Singh
Khushwant Singh
Director
about 23 years ago
Kurminaidu Raja Kumar
Kurminaidu Raja Kumar
Director
almost 30 years ago
Sivaramakrishnan Raman Pulakkad
Sivaramakrishnan Raman Pulakkad
Director
over 31 years ago

Charges

9 Crore
02 March 2015
Punjab National Bank
9 Crore
19 April 2002
Canara Bank
2 Crore
31 May 2006
Kotak Mahindra Prime Limited
3 Lak
24 May 2006
Icici Bank Limited
22 Lak
31 May 2006
Hdfc Bank Limited
22 Lak
08 November 1995
State Bank Of India
70 Lak
29 July 2020
Punjab National Bank
35 Lak
16 December 2019
Punjab National Bank
8 Lak
18 July 2022
Others
0
08 August 2021
Others
0
16 December 2019
Others
0
29 July 2020
Others
0
02 March 2015
Others
0
08 November 1995
State Bank Of India
0
24 May 2006
Icici Bank Limited
0
31 May 2006
Hdfc Bank Limited
0
19 April 2002
Canara Bank
0
31 May 2006
Kotak Mahindra Prime Limited
0
18 July 2022
Others
0
08 August 2021
Others
0
16 December 2019
Others
0
29 July 2020
Others
0
02 March 2015
Others
0
08 November 1995
State Bank Of India
0
24 May 2006
Icici Bank Limited
0
31 May 2006
Hdfc Bank Limited
0
19 April 2002
Canara Bank
0
31 May 2006
Kotak Mahindra Prime Limited
0

Documents

Optional Attachment-(2)-31102020
Instrument(s) of creation or modification of charge;-31102020
Form CHG-1-31102020_signed
Optional Attachment-(1)-31102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Form DIR-12-04092020_signed
Evidence of cessation;-03092020
Form INC-22-19082020_signed
Copy of board resolution authorizing giving of notice-14082020
Copies of the utility bills as mentioned above (not older than two months)-14082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14082020
Form DPT-3-08062020-signed
Form CHG-1-13022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200213
Instrument(s) of creation or modification of charge;-11022020
Instrument(s) of creation or modification of charge;-17122019
Form CHG-1-17122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191217
Form DIR-12-16122019_signed
Optional Attachment-(1)-13122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13122019
Form CHG-1-12122019_signed
Instrument(s) of creation or modification of charge;-11122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191211
Copy of MGT-8-15112019
List of share holders, debenture holders;-15112019
Optional Attachment-(1)-15112019
Form MGT-7-15112019
Form MGT-14-11112019_signed
Form AOC-4(XBRL)-08112019_signed