Company Information

CIN
Status
Date of Incorporation
24 November 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
25,000,000

Directors

Srikanth Nori
Srikanth Nori
Director/Designated Partner
over 2 years ago
Chandrasekhar Nori
Chandrasekhar Nori
Director/Designated Partner
about 13 years ago
Sailaja Chalasani
Sailaja Chalasani
Managing Director
about 22 years ago

Past Directors

Raghava Reddy Konda
Raghava Reddy Konda
Additional Director
about 9 years ago
Shanthan Reddy Ankireddy
Shanthan Reddy Ankireddy
Additional Director
over 11 years ago
Srinivasa Rao Karuturi
Srinivasa Rao Karuturi
Whole Time Director
over 12 years ago
Yarlagadda Udayabhaskara Rao
Yarlagadda Udayabhaskara Rao
Director
about 17 years ago
Sireesha Yadlapalli
Sireesha Yadlapalli
Additional Director
almost 18 years ago

Charges

4 Crore
24 January 2012
State Bank Of Hyderabad
4 Crore
24 January 2011
City Union Bank Limited
1 Crore
06 July 2007
City Union Bank Limited
4 Crore
16 December 2004
Corporation Bank
10 Lak
06 July 2007
City Union Bank Limited
0
16 December 2004
Corporation Bank
0
24 January 2012
State Bank Of Hyderabad
0
24 January 2011
City Union Bank Limited
0
06 July 2007
City Union Bank Limited
0
16 December 2004
Corporation Bank
0
24 January 2012
State Bank Of Hyderabad
0
24 January 2011
City Union Bank Limited
0
06 July 2007
City Union Bank Limited
0
16 December 2004
Corporation Bank
0
24 January 2012
State Bank Of Hyderabad
0
24 January 2011
City Union Bank Limited
0

Documents

Form ADT-1-12102020_signed
Optional Attachment-(1)-12102020
Directors report as per section 134(3)-12102020
Copy of written consent given by auditor-12102020
List of share holders, debenture holders;-12102020
Copy of resolution passed by the company-12102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102020
Optional Attachment-(2)-12102020
Copy of MGT-8-12102020
Form AOC-4-12102020_signed
Form MGT-7-12102020_signed
Form DIR-12-03102020_signed
Evidence of cessation;-03102020
Notice of resignation;-03102020
Form AOC-4-09012019_signed
Form MGT-7-09012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form PAS-3-26122018_signed
Valuation Report from the valuer, if any;-25122018
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.-25122018
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-25122018
Copy of Board or Shareholders? resolution-25122018
Form INC-22-10052018_signed
Copies of the utility bills as mentioned above (not older than two months)-10052018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10052018
Copy of board resolution authorizing giving of notice-10052018
Form DIR-12-31102017_signed
Form MGT-7-31102017_signed