Company Information

CIN
Status
Date of Incorporation
27 October 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
20,000,000

Directors

Uma Maheswari Guniganti
Uma Maheswari Guniganti
Director/Designated Partner
almost 2 years ago
Guniganti Swapna
Guniganti Swapna
Director/Designated Partner
about 2 years ago
Laxmikantha Rao Padakanti
Laxmikantha Rao Padakanti
Director/Designated Partner
almost 13 years ago

Past Directors

Satyam Rao Surabhi
Satyam Rao Surabhi
Director
over 10 years ago
Ravinder Rao Guniganti
Ravinder Rao Guniganti
Managing Director
over 11 years ago
Harish Naidu Nirujogi
Harish Naidu Nirujogi
Director
about 20 years ago

Charges

8 Crore
01 December 2017
Tata Motors Finance Limited
3 Crore
29 September 2017
Icici Bank Limited
1 Crore
15 September 2017
Srei Equipment Finance Limited
96 Lak
15 September 2017
Srei Equipment Finance Limited
1 Crore
15 September 2017
Others
0
01 December 2017
Others
0
29 September 2017
Others
0
15 September 2017
Others
0
15 September 2017
Others
0
01 December 2017
Others
0
29 September 2017
Others
0
15 September 2017
Others
0
15 September 2017
Others
0
01 December 2017
Others
0
29 September 2017
Others
0
15 September 2017
Others
0

Documents

Form DPT-3-14042020-signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Form ADT-1-16102019_signed
Copy of the intimation sent by company-16102019
Copy of resolution passed by the company-16102019
Copy of written consent given by auditor-16102019
Optional Attachment-(1)-30062019
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form DIR-12-16072018_signed
Optional Attachment-(1)-14072018
Notice of resignation;-14072018
Evidence of cessation;-14072018
Form CHG-1-11062018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180611
Instrument(s) of creation or modification of charge;-04062018
Optional Attachment-(2)-04062018
Optional Attachment-(1)-04062018
Instrument(s) of creation or modification of charge;-29012018
Form CHG-1-29012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180129