Company Information

CIN
Status
Date of Incorporation
26 June 2014
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Darshan Sudha Krishnareddy
Darshan Sudha Krishnareddy
Director
over 2 years ago
Soumya Sathyanarayana Reddy
Soumya Sathyanarayana Reddy
Director
over 11 years ago

Past Directors

Thikkavarapu Sailaja
Thikkavarapu Sailaja
Director
over 11 years ago
Pritvi Krishnareddy Ponnaluru
Pritvi Krishnareddy Ponnaluru
Director
over 11 years ago

Charges

6 Crore
19 March 2018
The Karur Vysya Bank Limited
1 Crore
19 March 2018
The Karur Vysya Bank Limited
1 Crore
24 June 2017
Housing Development Finance Corporation Limited
6 Crore
20 June 2023
Others
0
24 June 2017
Others
0
02 November 2021
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
20 June 2023
Others
0
24 June 2017
Others
0
02 November 2021
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
20 June 2023
Others
0
24 June 2017
Others
0
02 November 2021
Others
0
19 March 2018
Others
0
19 March 2018
Others
0

Documents

Form DPT-3-15052020-signed
Form DPT-3-06012020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
List of share holders, debenture holders;-04122018
Directors report as per section 134(3)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Form AOC-4-04122018_signed
Form MGT-7-04122018_signed
Optional Attachment-(1)-17042018
Instrument(s) of creation or modification of charge;-17042018
Form CHG-1-17042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180417
Form AOC-4-06122017_signed
Form MGT-7-06122017_signed
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form DIR-12-04102017_signed
Notice of resignation;-04102017
Evidence of cessation;-04102017
Form DIR-12-25092017_signed
Evidence of cessation;-22092017
Notice of resignation;-22092017
Form CHG-1-03082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170803
Optional Attachment-(1)-02082017