Company Information

CIN
Status
Date of Incorporation
15 December 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,840,000
Authorised Capital
50,000,000

Directors

Vivek Reddy Yaratapalli
Vivek Reddy Yaratapalli
Director/Designated Partner
almost 3 years ago
Rajiv Yaratapalli Reddy
Rajiv Yaratapalli Reddy
Director/Designated Partner
almost 10 years ago

Past Directors

Santoshkumar Reddy Yeratapalli
Santoshkumar Reddy Yeratapalli
Additional Director
over 10 years ago
Somasekhar Reddy Nelvoy
Somasekhar Reddy Nelvoy
Additional Director
over 12 years ago
Ramireddy Venkata Srinivasula Reddy
Ramireddy Venkata Srinivasula Reddy
Additional Director
almost 13 years ago
Yaratapalli Janakirami Reddy
Yaratapalli Janakirami Reddy
Additional Director
almost 13 years ago
Yaratapalli Sirisha
Yaratapalli Sirisha
Director
almost 14 years ago

Charges

3 Crore
09 April 2018
Axis Bank Limited
95 Lak
31 March 2021
Hdfc Bank Limited
14 Lak
31 August 2021
Hdfc Bank Limited
1 Crore
01 September 2022
Hdfc Bank Limited
1 Crore
01 September 2022
Hdfc Bank Limited
0
31 August 2021
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
09 April 2018
Axis Bank Limited
0
01 September 2022
Hdfc Bank Limited
0
31 August 2021
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
09 April 2018
Axis Bank Limited
0
01 September 2022
Hdfc Bank Limited
0
31 August 2021
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
09 April 2018
Axis Bank Limited
0
01 September 2022
Hdfc Bank Limited
0
31 August 2021
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
09 April 2018
Axis Bank Limited
0
01 September 2022
Hdfc Bank Limited
0
31 August 2021
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
09 April 2018
Axis Bank Limited
0
01 September 2022
Hdfc Bank Limited
0
31 August 2021
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
09 April 2018
Axis Bank Limited
0

Documents

Optional Attachment-(1)-04122020
List of share holders, debenture holders;-04122020
Form MGT-7-04122020_signed
Form AOC-4-12112020_signed
Directors report as per section 134(3)-11112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
Form DPT-3-12082020-signed
Form DPT-3-13052020-signed
Form BEN - 2-30122019_signed
Declaration under section 90-23122019
Form MGT-7-18102019_signed
Form AOC-4-18102019_signed
List of share holders, debenture holders;-15102019
Directors report as per section 134(3)-15102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form ADT-1-27092019_signed
Copy of the intimation sent by company-25092019
Copy of resolution passed by the company-25092019
Copy of written consent given by auditor-25092019
Form BEN - 2-27082019_signed
Declaration under section 90-26082019
Form DPT-3-29062019
Form MSME FORM I-08062019_signed
Form INC-22-18042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15042019
Optional Attachment-(1)-15042019
Copy of board resolution authorizing giving of notice-15042019
Copies of the utility bills as mentioned above (not older than two months)-15042019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190218