Company Information

CIN
Status
Date of Incorporation
14 June 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 September 2021
Paid Up Capital
203,598,390
Authorised Capital
230,000,000

Directors

Dharmin Dontamsetti
Dharmin Dontamsetti
Director/Designated Partner
almost 3 years ago
Venkat Manohar Dontamsetti
Venkat Manohar Dontamsetti
Director/Designated Partner
almost 3 years ago
Satya Kumar Dontamsetti
Satya Kumar Dontamsetti
Director/Designated Partner
about 14 years ago
Satya Pinjala
Satya Pinjala
Director/Designated Partner
over 25 years ago
Binod Kumar Sinha
Binod Kumar Sinha
Director/Designated Partner
over 25 years ago

Past Directors

Tulsi Chanchaldas Sawlani
Tulsi Chanchaldas Sawlani
Director
about 9 years ago
Prabhu Sydney Miranda
Prabhu Sydney Miranda
Director
about 9 years ago
Bala Setty Annaiahsetty
Bala Setty Annaiahsetty
Additional Director
almost 10 years ago
Venkat Rajasekhar Dontamsetti
Venkat Rajasekhar Dontamsetti
Director
over 36 years ago

Charges

16 Crore
14 August 2009
Indian Overseas Bank
14 Crore
29 April 2006
Centurion Bank Of Punjab
14 Lak
30 April 2005
Indian Bank
1 Crore
20 July 2004
Housing & Urban Development Corporation Ltd.
23 Crore
03 November 2008
Orix Auto Infrastructure Services Limited
1 Crore
29 October 2007
Orix Auto Infrastructure Services Limited
4 Crore
23 March 2001
Citi Bank N.a.
1 Crore
18 March 1994
State Bank Of Hyderabad
5 Crore
21 February 1995
The Industrial Finance Corporation Of India Ltd.
60 Lak
05 September 1996
State Bank Of Hyderabad
73 Lak
30 April 2005
Indian Bank
0
29 October 2007
Orix Auto Infrastructure Services Limited
0
14 August 2009
Indian Overseas Bank
0
21 February 1995
The Industrial Finance Corporation Of India Ltd.
0
29 April 2006
Centurion Bank Of Punjab
0
05 September 1996
State Bank Of Hyderabad
0
23 March 2001
Citi Bank N.a.
0
20 July 2004
Housing & Urban Development Corporation Ltd.
0
03 November 2008
Orix Auto Infrastructure Services Limited
0
18 March 1994
State Bank Of Hyderabad
0
30 April 2005
Indian Bank
0
29 October 2007
Orix Auto Infrastructure Services Limited
0
14 August 2009
Indian Overseas Bank
0
21 February 1995
The Industrial Finance Corporation Of India Ltd.
0
29 April 2006
Centurion Bank Of Punjab
0
05 September 1996
State Bank Of Hyderabad
0
23 March 2001
Citi Bank N.a.
0
20 July 2004
Housing & Urban Development Corporation Ltd.
0
03 November 2008
Orix Auto Infrastructure Services Limited
0
18 March 1994
State Bank Of Hyderabad
0
30 April 2005
Indian Bank
0
29 October 2007
Orix Auto Infrastructure Services Limited
0
14 August 2009
Indian Overseas Bank
0
21 February 1995
The Industrial Finance Corporation Of India Ltd.
0
29 April 2006
Centurion Bank Of Punjab
0
05 September 1996
State Bank Of Hyderabad
0
23 March 2001
Citi Bank N.a.
0
20 July 2004
Housing & Urban Development Corporation Ltd.
0
03 November 2008
Orix Auto Infrastructure Services Limited
0
18 March 1994
State Bank Of Hyderabad
0

Documents

Form DPT-3-10062020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form AOC-4(XBRL)-17112019_signed
Form MGT-14-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019
Form MGT-14-17092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12092019
Form MR-1-16072019_signed
Form MGT-14-16072019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -10072019
Copy of shareholders resolution-10072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072019
Form DPT-3-28062019
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122018
Form AOC-4(XBRL)-17122018_signed
Optional Attachment-(1)-01112018
Instrument(s) of creation or modification of charge;-01112018
Optional Attachment-(2)-01112018
Optional Attachment-(3)-01112018
Form CHG-1-01112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181101
Form MGT-14-11092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062018