Company Information

CIN
Status
Date of Incorporation
11 August 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

Eswara Narayana Kosaraju
Eswara Narayana Kosaraju
Director/Designated Partner
almost 2 years ago
Hari Krishna Kosaraju
Hari Krishna Kosaraju
Director/Designated Partner
over 2 years ago
Swathi Nandamuri
Swathi Nandamuri
Director/Designated Partner
over 6 years ago

Past Directors

Venkata Prasad Averineni
Venkata Prasad Averineni
Whole Time Director
about 10 years ago
Srinivasa Rao Tubati
Srinivasa Rao Tubati
Whole Time Director
about 10 years ago
Buragadda Srinivasa Rao
Buragadda Srinivasa Rao
Director
over 20 years ago
Nageswara Rao Pinneti
Nageswara Rao Pinneti
Director
about 22 years ago

Charges

26 Crore
30 October 2017
Hdfc Bank Limited
18 Crore
22 August 2016
Axis Bank Limited
16 Crore
23 June 2016
Axis Bank Limited
26 Crore
08 January 2007
State Bank Of India (balkampet Branch)
4 Crore
20 August 2001
Andhra Bank
30 Lak
11 May 2002
Andhra Bank
15 Lak
23 June 2016
Axis Bank Limited
0
22 August 2016
Axis Bank Limited
0
30 October 2017
Hdfc Bank Limited
0
08 January 2007
State Bank Of India (balkampet Branch)
0
20 August 2001
Andhra Bank
0
11 May 2002
Andhra Bank
0
23 June 2016
Axis Bank Limited
0
22 August 2016
Axis Bank Limited
0
30 October 2017
Hdfc Bank Limited
0
08 January 2007
State Bank Of India (balkampet Branch)
0
20 August 2001
Andhra Bank
0
11 May 2002
Andhra Bank
0
23 June 2016
Axis Bank Limited
0
22 August 2016
Axis Bank Limited
0
30 October 2017
Hdfc Bank Limited
0
08 January 2007
State Bank Of India (balkampet Branch)
0
20 August 2001
Andhra Bank
0
11 May 2002
Andhra Bank
0

Documents

Form MGT-14-26112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112020
Letter of the charge holder stating that the amount has been satisfied-16092020
Form CHG-4-16092020_signed
Optional Attachment-(2)-19052020
Form CHG-1-19052020_signed
Instrument(s) of creation or modification of charge;-19052020
Optional Attachment-(3)-19052020
Optional Attachment-(1)-19052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200519
Form DPT-3-22042020-signed
Form CHG-4-06012020_signed
Letter of the charge holder stating that the amount has been satisfied-06012020
Form AOC-4(XBRL)-16122019_signed
Form MGT-7-15122019_signed
Form ADT-1-10122019_signed
List of share holders, debenture holders;-29112019
Copy of MGT-8-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Copy of written consent given by auditor-29112019
Copy of the intimation sent by company-29112019
Copy of resolution passed by the company-29112019
Optional Attachment-(1)-30062019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
Copy of the intimation sent by company-07062019
Copy of resolution passed by the company-07062019