Company Information

CIN
Status
Date of Incorporation
05 February 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
520,000,000
Authorised Capital
520,000,000

Directors

Narapa Manohar Reddy
Narapa Manohar Reddy
Director
over 20 years ago

Past Directors

Perur Phaneendra
Perur Phaneendra
Company Secretary
over 16 years ago
Narapareddy Vinela
Narapareddy Vinela
Director
over 17 years ago
Narapareddy Sharada
Narapareddy Sharada
Director
over 17 years ago
Damavarapu Surendranath Reddy
Damavarapu Surendranath Reddy
Director
over 20 years ago
Somi Reddy Jyothi
Somi Reddy Jyothi
Director
almost 21 years ago

Charges

75 Crore
30 March 2010
Oriental Bank Of Commerce
56 Lak
07 February 2007
Dhanalakshmi Bank Limited
10 Lak
14 December 2006
Pridhvi Asset Reconstruction And Securitisation Company Limited
74 Crore
14 December 2006
Others
0
07 February 2007
Dhanalakshmi Bank Limited
0
30 March 2010
Oriental Bank Of Commerce
0
14 December 2006
Others
0
07 February 2007
Dhanalakshmi Bank Limited
0
30 March 2010
Oriental Bank Of Commerce
0
14 December 2006
Others
0
07 February 2007
Dhanalakshmi Bank Limited
0
30 March 2010
Oriental Bank Of Commerce
0

Documents

Form INC-28-22012020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15012020
Optional Attachment-(2)-15012020
Optional Attachment-(3)-15012020
Optional Attachment-(1)-15012020
Copy of court order or NCLT or CLB or order by any other competent authority.-19122019
Optional Attachment-(2)-19122019
Optional Attachment-(1)-19122019
Form DIR-11-03102019_signed
Form DIR-12-03102019_signed
Notice of resignation filed with the company-03102019
Evidence of cessation;-03102019
Notice of resignation;-03102019
Proof of dispatch-03102019
Acknowledgement received from company-03102019
Form 23AC-XBRL-19032019_signed
Form 23AC-XBRL-18032019_signed
XBRL document in respect of balance sheet 12032019 for the financial year ending on 31032012
XBRL document in respect of balance sheet 12032019 for the financial year ending on 31032013
Evidence of cessation;-18012019
Form DIR-12-18012019_signed
Notice of resignation;-18012019
Form PAS-3-08012019_signed
Form AOC-4(XBRL)-08012019-signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-07012019
Copy of Board or Shareholders? resolution-07012019
Form SH-7-20122018-signed
Copy of the resolution for alteration of capital;-10122018
Altered memorandum of assciation;-10122018
Copy of MGT-8-03122018