Company Information

CIN
Status
Date of Incorporation
30 June 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
3,500,000

Directors

Manjula Dasaroju
Manjula Dasaroju
Director/Designated Partner
almost 4 years ago
Kumara Swamy Valavala
Kumara Swamy Valavala
Individual Promoter
over 22 years ago
Radha Krishna Dasaroju
Radha Krishna Dasaroju
Director/Designated Partner
over 22 years ago

Past Directors

Muralidhar Nalli
Muralidhar Nalli
Director
over 22 years ago

Charges

2 Crore
29 November 2018
Icici Bank Limited
1 Crore
23 April 2010
Bank Of India
1 Crore
20 October 2003
Andhra Pradesh State Financial Corp.
40 Lak
24 June 2006
The Dhanalakshmi Bank Limited
47 Lak
20 October 2003
Andhra Pradesh State Financial Corporation
40 Lak
16 June 2020
Bank Of India
15 Lak
16 June 2020
Bank Of India
0
23 April 2010
Bank Of India
0
29 November 2018
Others
0
20 October 2003
Andhra Pradesh State Financial Corp.
0
20 October 2003
Andhra Pradesh State Financial Corporation
0
24 June 2006
The Dhanalakshmi Bank Limited
0
16 June 2020
Bank Of India
0
23 April 2010
Bank Of India
0
29 November 2018
Others
0
20 October 2003
Andhra Pradesh State Financial Corp.
0
20 October 2003
Andhra Pradesh State Financial Corporation
0
24 June 2006
The Dhanalakshmi Bank Limited
0
16 June 2020
Bank Of India
0
23 April 2010
Bank Of India
0
29 November 2018
Others
0
20 October 2003
Andhra Pradesh State Financial Corp.
0
20 October 2003
Andhra Pradesh State Financial Corporation
0
24 June 2006
The Dhanalakshmi Bank Limited
0

Documents

Form DPT-3-20012021-signed
Form CHG-1-14092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Instrument(s) of creation or modification of charge;-11092020
Form DPT-3-15072020-signed
Directors report as per section 134(3)-21102019
List of share holders, debenture holders;-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form MGT-7-21102019_signed
Form AOC-4-21102019_signed
Form ADT-1-18102019_signed
Copy of resolution passed by the company-17102019
Copy of written consent given by auditor-17102019
Copy of the intimation sent by company-17102019
Form CHG-1-03082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190803
Optional Attachment-(1)-02082019
Optional Attachment-(2)-02082019
Instrument(s) of creation or modification of charge;-02082019
Form DPT-3-24072019
Form CHG-4-11062019_signed
Letter of the charge holder stating that the amount has been satisfied-11062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190611
Form ADT-1-15042019_signed
Copy of the intimation sent by company-13042019
Copy of written consent given by auditor-13042019
Copy of resolution passed by the company-13042019
Form CHG-1-18032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190318
Instrument(s) of creation or modification of charge;-15032019