Company Information

CIN
Status
Date of Incorporation
13 May 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,800,000
Authorised Capital
20,000,000

Directors

Yashwanth Krishna Papagari
Yashwanth Krishna Papagari
Director/Designated Partner
over 2 years ago
Munikrishna Papagari
Munikrishna Papagari
Director/Designated Partner
over 2 years ago
Kotagiri Prasad Rao
Kotagiri Prasad Rao
Director/Designated Partner
almost 3 years ago
Venkata Hari Priya Puskoor .
Venkata Hari Priya Puskoor .
Director/Designated Partner
over 10 years ago
Ushasree Madireddy
Ushasree Madireddy
Director/Designated Partner
over 10 years ago
Yadama Muralidhar
Yadama Muralidhar
Director
over 24 years ago
Ulrich Breder
Ulrich Breder
Director/Designated Partner
about 25 years ago
Kotagiri Mythili
Kotagiri Mythili
Director
over 27 years ago

Past Directors

Sruti Jalagam .
Sruti Jalagam .
Additional Director
almost 5 years ago
Amaranatha Reddy Kanugonda
Amaranatha Reddy Kanugonda
Additional Director
almost 5 years ago
Avinash Kotagiri
Avinash Kotagiri
Whole Time Director
about 7 years ago
Heinz Guderian
Heinz Guderian
Additional Director
over 14 years ago
Gebhard Von Zabeltitz
Gebhard Von Zabeltitz
Additional Director
over 14 years ago
Elmar Gierse
Elmar Gierse
Additional Director
over 18 years ago

Charges

74 Crore
10 May 2019
Standard Chartered Bank
25 Crore
25 April 2019
Standard Chartered Bank
3 Crore
17 April 2009
Universal Trusteeship Services Limited
26 Crore
19 April 2002
Uco Bank
8 Crore
29 September 2000
Uco Bank
95 Lak
29 September 2000
Uco Bank
75 Lak
31 January 2012
Citi Bank N.a.
9 Crore
05 September 2000
Canara Bank
15 Lak
29 May 2021
Hdfc Bank Limited
31 Lak
18 May 2020
Standard Chartered Bank
10 Crore
07 May 2021
Hdfc Bank Limited
0
22 September 2022
Hdfc Bank Limited
0
19 April 2002
Uco Bank
0
25 April 2019
Standard Chartered Bank
0
10 May 2019
Standard Chartered Bank
0
29 May 2021
Hdfc Bank Limited
0
17 April 2009
Others
0
18 May 2020
Standard Chartered Bank
0
31 January 2012
Citi Bank N.a.
0
29 September 2000
Uco Bank
0
05 September 2000
Canara Bank
0
29 September 2000
Uco Bank
0
07 May 2021
Hdfc Bank Limited
0
22 September 2022
Hdfc Bank Limited
0
19 April 2002
Uco Bank
0
25 April 2019
Standard Chartered Bank
0
10 May 2019
Standard Chartered Bank
0
29 May 2021
Hdfc Bank Limited
0
17 April 2009
Others
0
18 May 2020
Standard Chartered Bank
0
31 January 2012
Citi Bank N.a.
0
29 September 2000
Uco Bank
0
05 September 2000
Canara Bank
0
29 September 2000
Uco Bank
0

Documents

Form DPT-3-31122020
Form PAS-6-29122020
Form CHG-1-02122020_signed
Instrument(s) of creation or modification of charge;-02122020
Optional Attachment-(2)-02122020
Optional Attachment-(1)-02122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Form SH-8-16102020-signed
Form SH-9-16102020-signed
Details of the promoters of the company-15102020
Audited financial statements of last three years-15102020
Copy of the board resolution-15102020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-15102020
Declaration by auditor(s)-15102020
Optional Attachment-(1)-15102020
Optional Attachment-(3)-15102020
Optional Attachment-(2)-15102020
Form MGT-14-28092020_signed
Optional Attachment-(2)-26092020
Copy of board resolution-26092020
Copy of the board resolution-26092020
Affidavit as per rule 65(3)-26092020
Copy of Special Resolution-26092020
Details of the promoters of the company-26092020
Declaration by auditor(s)-26092020
Optional Attachment-(1)-26092020
Auditor's report-26092020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-26092020
Statement of assets and liabilities-26092020
Audited financial statements of last three years-26092020