Company Information

CIN
Status
Date of Incorporation
21 December 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,666,670
Authorised Capital
10,000,000

Directors

Attepally Rama Prabhu
Attepally Rama Prabhu
Director/Designated Partner
over 2 years ago
Attepally Swapna
Attepally Swapna
Director/Designated Partner
over 10 years ago

Past Directors

Mohan Rao Vijay Shankar
Mohan Rao Vijay Shankar
Director
about 10 years ago
Attepally Shoba Rani
Attepally Shoba Rani
Director
over 10 years ago
Attepally Purushottamu
Attepally Purushottamu
Director
almost 14 years ago

Charges

12 Crore
10 July 2017
Karur Vysya Bank
7 Lak
10 July 2017
Karur Vysya Bank
3 Lak
28 November 2014
The Karur Vysya Bank Limited
11 Crore
26 February 2014
Punjab National Bank
1 Crore
07 July 2020
The Karur Vysya Bank Limited
12 Lak
28 November 2014
Others
0
07 July 2020
Others
0
10 July 2017
Others
0
26 February 2014
Punjab National Bank
0
10 July 2017
Others
0
28 November 2014
Others
0
07 July 2020
Others
0
10 July 2017
Others
0
26 February 2014
Punjab National Bank
0
10 July 2017
Others
0
28 November 2014
Others
0
07 July 2020
Others
0
10 July 2017
Others
0
26 February 2014
Punjab National Bank
0
10 July 2017
Others
0
28 November 2014
Others
0
07 July 2020
Others
0
10 July 2017
Others
0
26 February 2014
Punjab National Bank
0
10 July 2017
Others
0
28 November 2014
Others
0
07 July 2020
Others
0
10 July 2017
Others
0
26 February 2014
Punjab National Bank
0
10 July 2017
Others
0
28 November 2014
Others
0
07 July 2020
Others
0
10 July 2017
Others
0
26 February 2014
Punjab National Bank
0
10 July 2017
Others
0

Documents

Form DPT-3-12082020-signed
Instrument(s) of creation or modification of charge;-22072020
Optional Attachment-(2)-22072020
Form CHG-1-22072020_signed
Optional Attachment-(1)-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Auditor?s certificate-23062020
Form ADT-1-19052020_signed
Copy of resolution passed by the company-19052020
Copy of written consent given by auditor-19052020
Form CHG-1-08052020_signed
Optional Attachment-(1)-08052020
Instrument(s) of creation or modification of charge;-08052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200508
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Directors report as per section 134(3)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Form AOC-4-09112019_signed
Form DPT-3-05112019-signed
Form DPT-3-30102019-signed
Form DIR-12-29042019_signed
Notice of resignation;-23042019
Evidence of cessation;-23042019
Form INC-22-08042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08042019
Copies of the utility bills as mentioned above (not older than two months)-08042019
Copy of board resolution authorizing giving of notice-08042019
Copy of board resolution authorizing giving of notice-05042019
Copies of the utility bills as mentioned above (not older than two months)-05042019