Company Information

CIN
Status
Date of Incorporation
22 June 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sreenivasa Reddy Putha
Sreenivasa Reddy Putha
Director/Designated Partner
over 2 years ago
Hanumantha Venu Gudimetla
Hanumantha Venu Gudimetla
Director/Designated Partner
about 6 years ago

Past Directors

Dakka Gurappa
Dakka Gurappa
Director
about 7 years ago
Yerraguntla Purushothama Reddy
Yerraguntla Purushothama Reddy
Additional Director
about 8 years ago
Kumbala Bhagya Laxmi
Kumbala Bhagya Laxmi
Whole Time Director
about 11 years ago
Krishnappa Prasannakumar
Krishnappa Prasannakumar
Director
about 11 years ago
Kauta Ramesh Reddy
Kauta Ramesh Reddy
Director
about 11 years ago
Kumbala Praveen
Kumbala Praveen
Director
over 13 years ago

Charges

509 Crore
26 July 2018
Piramal Trusteeship Services Private Limited
65 Crore
31 October 2017
Piramal Trusteeship Services Private Limited
380 Crore
28 January 2016
Il & Fs Trust Company Limited
74 Crore
18 March 2016
Il & Fs Trust Company Limited
71 Crore
22 April 2015
Il & Fs Trust Company Limited
22 Crore
06 March 2014
Il & Fs Trust Company Limited
40 Crore
18 December 2020
Karnataka Bank Ltd.
1 Crore
10 April 2021
Piramal Trusteeship Services Private Limited
63 Crore
10 April 2021
Others
0
31 October 2017
Others
0
26 July 2018
Others
0
28 January 2016
Il & Fs Trust Company Limited
0
18 December 2020
Karnataka Bank Ltd.
0
22 April 2015
Others
0
06 March 2014
Others
0
18 March 2016
Others
0
10 April 2021
Others
0
31 October 2017
Others
0
26 July 2018
Others
0
28 January 2016
Il & Fs Trust Company Limited
0
18 December 2020
Karnataka Bank Ltd.
0
22 April 2015
Others
0
06 March 2014
Others
0
18 March 2016
Others
0
10 April 2021
Others
0
31 October 2017
Others
0
26 July 2018
Others
0
28 January 2016
Il & Fs Trust Company Limited
0
18 December 2020
Karnataka Bank Ltd.
0
22 April 2015
Others
0
06 March 2014
Others
0
18 March 2016
Others
0

Documents

Form MSME FORM I-31102020
Form ADT-1-28092020_signed
Copy of written consent given by auditor-28092020
Copy of resolution passed by the company-28092020
Form DPT-3-17072020-signed
Form DPT-3-18052020-signed
Form MSME FORM I-02052020_signed
Form DIR-12-06022020_signed
Optional Attachment-(1)-06022020
Directors report as per section 134(3)-08012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012020
Form AOC-4-08012020_signed
Form MGT-7-01012020_signed
List of share holders, debenture holders;-30122019
Form MSME FORM I-08112019_signed
Optional Attachment-(2)-24082019
Evidence of cessation;-24082019
Form DIR-12-24082019_signed
Optional Attachment-(1)-24082019
Notice of resignation;-24082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24082019
Form DPT-3-29062019
Form MSME FORM I-30052019_signed
Copy of MGT-8-31012019
List of share holders, debenture holders;-31012019
Optional Attachment-(1)-31012019
Form DIR-12-31012019_signed
Optional Attachment-(1)-31012019
Optional Attachment-(2)-31012019
Form MGT-7-31012019_signed