Company Information

CIN
Status
Date of Incorporation
12 July 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
50,000,000

Directors

Nadadur Srinivasan
Nadadur Srinivasan
Director/Designated Partner
over 2 years ago
Shiroor Gopal Krishna Nayak
Shiroor Gopal Krishna Nayak
Director/Designated Partner
almost 3 years ago
Gaddam Srinivasan Narasimhan
Gaddam Srinivasan Narasimhan
Beneficial Owner
over 30 years ago

Past Directors

Nirebailoor Dinesh Kamath
Nirebailoor Dinesh Kamath
Director
over 30 years ago

Charges

7 Crore
26 September 2008
Canara Bank
6 Crore
27 September 2013
Canara Bank
20 Lak
19 November 2012
Canara Bank
12 Lak
24 April 2004
Uti Bank Ltd
1 Crore
12 December 2003
Canara Bank
0
22 December 2001
Canara Bank
80 Lak
14 July 2020
Canara Bank
73 Lak
26 September 2008
Others
0
14 July 2020
Others
0
12 December 2003
Canara Bank
0
24 April 2004
Uti Bank Ltd
0
22 December 2001
Canara Bank
0
19 November 2012
Canara Bank
0
27 September 2013
Canara Bank
0
26 September 2008
Others
0
14 July 2020
Others
0
12 December 2003
Canara Bank
0
24 April 2004
Uti Bank Ltd
0
22 December 2001
Canara Bank
0
19 November 2012
Canara Bank
0
27 September 2013
Canara Bank
0
26 September 2008
Others
0
14 July 2020
Others
0
12 December 2003
Canara Bank
0
24 April 2004
Uti Bank Ltd
0
22 December 2001
Canara Bank
0
19 November 2012
Canara Bank
0
27 September 2013
Canara Bank
0
26 September 2008
Others
0
14 July 2020
Others
0
12 December 2003
Canara Bank
0
24 April 2004
Uti Bank Ltd
0
22 December 2001
Canara Bank
0
19 November 2012
Canara Bank
0
27 September 2013
Canara Bank
0
26 September 2008
Others
0
14 July 2020
Others
0
12 December 2003
Canara Bank
0
24 April 2004
Uti Bank Ltd
0
22 December 2001
Canara Bank
0
19 November 2012
Canara Bank
0
27 September 2013
Canara Bank
0

Documents

List of share holders, debenture holders;-26112020
Form MGT-7-26112020_signed
Form ADT-1-25112020_signed
Form DPT-3-25112020_signed
Auditor?s certificate-25112020
Copy of written consent given by auditor-25112020
Directors report as per section 134(3)-25112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112020
Copy of the intimation sent by company-25112020
Copy of resolution passed by the company-25112020
Form AOC-4-25112020_signed
Instrument(s) of creation or modification of charge;-14082020
Optional Attachment-(1)-14082020
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Instrument(s) of creation or modification of charge;-03072020
Optional Attachment-(1)-03072020
Form CHG-1-03072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200703
Form DPT-3-09062020-signed
Form ADT-1-16102019_signed
Copy of MGT-8-16102019
Copy of resolution passed by the company-16102019
List of share holders, debenture holders;-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16102019
Copy of written consent given by auditor-16102019
Form MGT-7-16102019_signed
Form AOC-4-16102019_signed