Company Information

CIN
Status
Date of Incorporation
03 March 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Venkata Malli Karjuna Rao Palukuru
Venkata Malli Karjuna Rao Palukuru
Director/Designated Partner
about 2 years ago
Ramamohan Rao Chiruvolu
Ramamohan Rao Chiruvolu
Director/Designated Partner
almost 7 years ago
Udayananda Reddy Kondapally
Udayananda Reddy Kondapally
Director/Designated Partner
almost 26 years ago

Past Directors

Srinivasa Reddy Avutu
Srinivasa Reddy Avutu
Director
almost 17 years ago
Gudimetla Rama Krishna Reddy
Gudimetla Rama Krishna Reddy
Director
almost 17 years ago
Surekha Uday Kondapalli
Surekha Uday Kondapalli
Whole Time Director
almost 18 years ago
Sreenivasa Rao Kaki
Sreenivasa Rao Kaki
Director
over 19 years ago

Charges

117 Crore
24 December 2010
Kotak Mahindra Bank Limited
5 Crore
11 December 2010
Kotak Mahindra Bank Limited
28 Lak
29 September 2008
Phoenix Arc Private Limited
11 Crore
04 July 2008
Universal Trusteeship Services Limited
23 Crore
01 September 2006
State Bank Of India
69 Crore
13 January 2005
State Bank Of Hyderabad
6 Crore
03 April 2000
State Bank Of Hyderabad
2 Crore
31 May 2008
3i Infotech Trusteeship Services Limited
44 Crore
28 September 2005
State Bank Of India
2 Crore
31 January 2006
Icici Bank Limited
9 Crore
29 September 2008
Others
0
04 July 2008
Others
0
13 January 2005
State Bank Of Hyderabad
0
11 December 2010
Kotak Mahindra Bank Limited
0
24 December 2010
Kotak Mahindra Bank Limited
0
03 April 2000
State Bank Of Hyderabad
0
31 January 2006
Icici Bank Limited
0
01 September 2006
State Bank Of India
0
31 May 2008
3i Infotech Trusteeship Services Limited
0
28 September 2005
State Bank Of India
0
29 September 2008
Others
0
04 July 2008
Others
0
13 January 2005
State Bank Of Hyderabad
0
11 December 2010
Kotak Mahindra Bank Limited
0
24 December 2010
Kotak Mahindra Bank Limited
0
03 April 2000
State Bank Of Hyderabad
0
31 January 2006
Icici Bank Limited
0
01 September 2006
State Bank Of India
0
31 May 2008
3i Infotech Trusteeship Services Limited
0
28 September 2005
State Bank Of India
0

Documents

Form GNL-2-08022021-signed
Optional Attachment-(3)-31122020
Optional Attachment-(1)-31122020
Optional Attachment-(4)-31122020
Optional Attachment-(2)-31122020
Optional Attachment-(3)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12042019
Form AOC-4(XBRL)-12042019_signed
Notice of resignation;-25022019
Form DIR-12-25022019_signed
Evidence of cessation;-25022019
Optional Attachment-(1)-23022019
Optional Attachment-(2)-23022019
Optional Attachment-(3)-23022019
Optional Attachment-(4)-23022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23022019
List of share holders, debenture holders;-06022019
Copy of MGT-8-06022019
Form MGT-7-06022019_signed
Instrument(s) of creation or modification of charge;-04022019
Form CHG-1-04022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190204
XBRL document in respect of balance sheet 04082018 for the financial year ending on 31032013
Form 23AC-XBRL-04082018_signed
Form 23ACA-XBRL-04082018_signed
Annual return as per schedule V of the Companies Act,1956-28072018
Copy of the intimation received from the company - 2021.-28072018
Optional Attachment-(1)-28072018
Form 23B-28072018_signed
Form 20B-28072018_signed