Company Information

CIN
Status
Date of Incorporation
28 April 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
19,900,000
Authorised Capital
23,200,000

Directors

Venkata Varaprasad Dandamudi
Venkata Varaprasad Dandamudi
Director/Designated Partner
over 21 years ago
Tammineedi Anjani Kumar
Tammineedi Anjani Kumar
Director/Designated Partner
over 21 years ago
Mannerama Krishna Prasad .
Mannerama Krishna Prasad .
Director/Designated Partner
over 21 years ago
Ankineedu Prasad Doddapaneni
Ankineedu Prasad Doddapaneni
Director/Designated Partner
over 21 years ago

Charges

9 Crore
21 February 2018
The South Indian Bank Limited
96 Lak
11 September 2017
The South Indian Bank Limited
10 Lak
06 February 2015
The South Indian Bank Limited
8 Crore
11 December 2004
State Bank Of India
4 Crore
11 September 2017
Others
0
11 December 2004
State Bank Of India
0
21 February 2018
The South Indian Bank Limited
0
06 February 2015
The South Indian Bank Limited
0
11 September 2017
Others
0
11 December 2004
State Bank Of India
0
21 February 2018
The South Indian Bank Limited
0
06 February 2015
The South Indian Bank Limited
0
11 September 2017
Others
0
11 December 2004
State Bank Of India
0
21 February 2018
The South Indian Bank Limited
0
06 February 2015
The South Indian Bank Limited
0

Documents

Form MGT-7-08122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-27062019
Form ADT-1-25042019_signed
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Form AOC-4-17012019_signed
Optional Attachment-(1)-14012019
Directors report as per section 134(3)-14012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012019
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form CHG-1-11062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180611
Optional Attachment-(5)-29052018
Optional Attachment-(2)-29052018
Optional Attachment-(1)-29052018
Optional Attachment-(4)-29052018
Optional Attachment-(3)-29052018
Instrument(s) of creation or modification of charge;-29052018
Form AOC-4-07122017_signed
Form MGT-7-07122017_signed
List of share holders, debenture holders;-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Directors report as per section 134(3)-01122017
Form CHG-1-28102017_signed