Company Information

CIN
Status
Date of Incorporation
04 October 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2016
Paid Up Capital
65,027,400
Authorised Capital
87,500,000

Directors

Laxmaiah Konda
Laxmaiah Konda
Director/Designated Partner
over 2 years ago
Padma Konda
Padma Konda
Director/Designated Partner
about 19 years ago

Past Directors

Soujanya Konda
Soujanya Konda
Director
over 18 years ago
Venkanna Konda
Venkanna Konda
Director
over 18 years ago
Ramakrishna Konda
Ramakrishna Konda
Director
over 18 years ago

Charges

47 Crore
12 October 2018
Allahabad Bank
19 Crore
25 September 2018
Srei Equipment Finance Limited
8 Crore
02 May 2017
Srei Equipment Finance Limited
5 Crore
30 June 2015
Allahabad Bank
9 Crore
10 October 2014
Indian Overseas Bank
4 Crore
10 December 2013
Indian Overseas Bank
6 Crore
10 December 2013
Indian Overseas Bank
11 Crore
23 October 2013
Indian Overseas Bank
6 Crore
09 October 2013
Indian Overseas Bank
3 Crore
11 November 2011
Andhra Pradesh State Financial Corporation
5 Crore
19 November 2008
Indian Overseas Bank
4 Crore
13 February 2007
Indian Overseas Bank
25 Crore
02 May 2017
Others
0
12 October 2018
Others
0
25 September 2018
Others
0
13 February 2007
Indian Overseas Bank
0
11 November 2011
Andhra Pradesh State Financial Corporation
0
10 October 2014
Indian Overseas Bank
0
23 October 2013
Indian Overseas Bank
0
30 June 2015
Allahabad Bank
0
09 October 2013
Indian Overseas Bank
0
10 December 2013
Indian Overseas Bank
0
10 December 2013
Indian Overseas Bank
0
19 November 2008
Indian Overseas Bank
0
02 May 2017
Others
0
12 October 2018
Others
0
25 September 2018
Others
0
13 February 2007
Indian Overseas Bank
0
11 November 2011
Andhra Pradesh State Financial Corporation
0
10 October 2014
Indian Overseas Bank
0
23 October 2013
Indian Overseas Bank
0
30 June 2015
Allahabad Bank
0
09 October 2013
Indian Overseas Bank
0
10 December 2013
Indian Overseas Bank
0
10 December 2013
Indian Overseas Bank
0
19 November 2008
Indian Overseas Bank
0
02 May 2017
Others
0
12 October 2018
Others
0
25 September 2018
Others
0
13 February 2007
Indian Overseas Bank
0
11 November 2011
Andhra Pradesh State Financial Corporation
0
10 October 2014
Indian Overseas Bank
0
23 October 2013
Indian Overseas Bank
0
30 June 2015
Allahabad Bank
0
09 October 2013
Indian Overseas Bank
0
10 December 2013
Indian Overseas Bank
0
10 December 2013
Indian Overseas Bank
0
19 November 2008
Indian Overseas Bank
0

Documents

Form CHG-4-21082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200821
Letter of the charge holder stating that the amount has been satisfied-19082020
Form CHG-1-16012019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190116
Instrument(s) of creation or modification of charge;-21122018
Instrument(s) of creation or modification of charge;-19102018
Optional Attachment-(1)-19102018
Form CHG-1-19102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062018
Form AOC-4(XBRL)-29062018_signed
Copy of MGT-8-28062018
List of share holders, debenture holders;-28062018
Annual return as per schedule V of the Companies Act,1956-28062018
Form MGT-7-28062018_signed
Form 23AC-XBRL-28062018_signed
Form 20B-28062018_signed
Form CHG-1-26092017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170926
Optional Attachment-(3)-22092017
Instrument(s) of creation or modification of charge;-22092017
Optional Attachment-(1)-22092017
Optional Attachment-(2)-22092017
Certificate of Registration of Mortgage-300915.PDF
Optional Attachment 3-300915.PDF
Optional Attachment 1-300915.PDF
Optional Attachment 5-300915.PDF
Optional Attachment 2-300915.PDF
Form CHG-1-300915.OCT