Company Information

CIN
Status
Date of Incorporation
01 September 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Lakshminarayana Appawaru
Lakshminarayana Appawaru
Director/Designated Partner
about 7 years ago
Preethima Tharangini Appawaru
Preethima Tharangini Appawaru
Director/Designated Partner
almost 10 years ago
Chandiri Sandhya
Chandiri Sandhya
Director
about 12 years ago
Nooli Vijaya Manohara Rao
Nooli Vijaya Manohara Rao
Managing Director
over 21 years ago

Past Directors

Thirunagari Parthasarathy
Thirunagari Parthasarathy
Additional Director
about 8 years ago
Bajjuri Pradyumna
Bajjuri Pradyumna
Director
over 14 years ago
Gaddam Reddy Ranjith
Gaddam Reddy Ranjith
Director
about 15 years ago
Vittal Bussa
Vittal Bussa
Director
over 20 years ago
Tadakamadla Prasad Gupta
Tadakamadla Prasad Gupta
Director
over 20 years ago
Raghu Juloori
Raghu Juloori
Director
over 21 years ago
Srinivas Rao Nooli
Srinivas Rao Nooli
Director
over 21 years ago

Charges

21 Crore
30 July 2016
The Karur Vysya Bank Limited
18 Crore
26 March 2005
Andhra Bank
9 Crore
23 December 2020
The Karur Vysya Bank Limited
3 Crore
30 July 2016
Others
0
23 December 2020
Others
0
26 March 2005
Andhra Bank
0
30 July 2016
Others
0
23 December 2020
Others
0
26 March 2005
Andhra Bank
0
30 July 2016
Others
0
23 December 2020
Others
0
26 March 2005
Andhra Bank
0

Documents

Form MGT-7-07122019_signed
List of share holders, debenture holders;-03122019
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Form AOC-4-02122019_signed
Form MGT-7-17012019_signed
Form AOC-4-09012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Acknowledgement received from company-22112018
Form DIR-11-22112018_signed
Notice of resignation filed with the company-22112018
Proof of dispatch-22112018
Optional Attachment-(1)-21112018
Form DIR-12-21112018_signed
Notice of resignation;-21112018
Evidence of cessation;-21112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112018
List of share holders, debenture holders;-10072018
Form MGT-7-10072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09072018
Directors report as per section 134(3)-09072018
Form AOC-4-09072018_signed
Form DIR-11-10032018_signed
Form DIR-12-10032018_signed
Notice of resignation;-06032018
Proof of dispatch-06032018
Acknowledgement received from company-06032018
Notice of resignation filed with the company-06032018