Company Information

CIN
Status
Date of Incorporation
02 June 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
2,022,000
Authorised Capital
2,500,000

Directors

Venkateswarlu Pothugunta
Venkateswarlu Pothugunta
Director/Designated Partner
over 2 years ago
Gudapati Lakshmi .
Gudapati Lakshmi .
Director/Designated Partner
over 31 years ago
Jaya Bharathi Veeramachaneni
Jaya Bharathi Veeramachaneni
Director/Designated Partner
over 31 years ago

Charges

1 Crore
15 July 2017
Hdfc Bank Limited
1 Crore
15 September 2008
Ing Vysya Bank Limited
1 Crore
09 January 2006
Sundaram Finance Ltd.
3 Lak
28 September 2007
3i Infotech Trusteeship Services Limited
75 Lak
22 March 2002
A.p.s.f.c.
12 Lak
02 May 1998
A.p.s.f.c.
26 Lak
15 July 2017
Hdfc Bank Limited
0
02 May 1998
A.p.s.f.c.
0
09 January 2006
Sundaram Finance Ltd.
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
15 September 2008
Ing Vysya Bank Limited
0
22 March 2002
A.p.s.f.c.
0
15 July 2017
Hdfc Bank Limited
0
02 May 1998
A.p.s.f.c.
0
09 January 2006
Sundaram Finance Ltd.
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
15 September 2008
Ing Vysya Bank Limited
0
22 March 2002
A.p.s.f.c.
0
15 July 2017
Hdfc Bank Limited
0
02 May 1998
A.p.s.f.c.
0
09 January 2006
Sundaram Finance Ltd.
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
15 September 2008
Ing Vysya Bank Limited
0
22 March 2002
A.p.s.f.c.
0
15 July 2017
Hdfc Bank Limited
0
02 May 1998
A.p.s.f.c.
0
09 January 2006
Sundaram Finance Ltd.
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
15 September 2008
Ing Vysya Bank Limited
0
22 March 2002
A.p.s.f.c.
0

Documents

Form DPT-3-03042021_signed
Form ADT-1-29092020_signed
Copy of written consent given by auditor-25092020
Copy of resolution passed by the company-25092020
Form DPT-3-29072020-signed
List of share holders, debenture holders;-17122019
Directors report as per section 134(3)-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Form AOC-4-17122019_signed
Form MGT-7-17122019_signed
Form DPT-3-28082019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form AOC-4-28122018_signed
Form INC-28-23072018-signed
Form CHG-4-23072018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180723
Copy of court order or NCLT or CLB or order by any other competent authority.-16072018
Optional Attachment-(1)-16072018
Letter of the charge holder stating that the amount has been satisfied-13042018
Form CHG-1-22022018_signed
Instrument(s) of creation or modification of charge;-22022018
Optional Attachment-(1)-22022018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180222
Form AOC-4-10122017_signed
Form MGT-7-10122017_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)-29112017