Company Information

CIN
Status
Date of Incorporation
03 July 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,982,420
Authorised Capital
50,000,000

Directors

Shravan Kumar Anantula
Shravan Kumar Anantula
Director/Designated Partner
over 22 years ago

Past Directors

Geetha Ananthula
Geetha Ananthula
Additional Director
almost 10 years ago
Subodh Kumar Ananthula
Subodh Kumar Ananthula
Whole Time Director
over 22 years ago
Ravi Periyannan
Ravi Periyannan
Whole Time Director
over 22 years ago

Charges

2 Crore
22 October 2005
State Bank Of India
2 Crore
12 January 2013
State Bank Of India
1 Crore
20 October 2011
Icici Bank Limited
9 Lak
03 January 2005
Indian Bank
1 Crore
22 October 2005
State Bank Of India
0
03 January 2005
Indian Bank
0
20 October 2011
Icici Bank Limited
0
12 January 2013
State Bank Of India
0
22 October 2005
State Bank Of India
0
03 January 2005
Indian Bank
0
20 October 2011
Icici Bank Limited
0
12 January 2013
State Bank Of India
0
22 October 2005
State Bank Of India
0
03 January 2005
Indian Bank
0
20 October 2011
Icici Bank Limited
0
12 January 2013
State Bank Of India
0

Documents

Optional Attachment-(1)-18072020
Instrument(s) of creation or modification of charge;-18072020
Optional Attachment-(2)-18072020
Form CHG-1-18072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200718
Form DPT-3-04052020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form ADT-1-25122019_signed
Form AOC-4-25122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Directors report as per section 134(3)-24122019
Copy of written consent given by auditor-23122019
Copy of resolution passed by the company-23122019
Form MSME FORM I-31102019_signed
Form DPT-3-28062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
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
List of share holders, debenture holders;-31122018
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Form INC-22-07052018_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-07052018
Copy of board resolution authorizing giving of notice-07052018
Copies of the utility bills as mentioned above (not older than two months)-07052018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07052018
Evidence of cessation;-19012018
Form DIR-12-19012018_signed