Company Information

CIN
Status
Date of Incorporation
09 November 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,840,000
Authorised Capital
15,000,000

Directors

Mamatha Dhanturi
Mamatha Dhanturi
Director/Designated Partner
almost 3 years ago
Hari Shankar Dhanturi
Hari Shankar Dhanturi
Director/Designated Partner
almost 3 years ago
Ravinder Dhanturi
Ravinder Dhanturi
Director/Designated Partner
almost 3 years ago
Kishore Reddy Mandadi
Kishore Reddy Mandadi
Director/Designated Partner
almost 3 years ago
Ramakrishna Reddy Mandadi
Ramakrishna Reddy Mandadi
Director/Designated Partner
about 21 years ago
Narender Reddy Mandadi
Narender Reddy Mandadi
Director/Designated Partner
about 21 years ago

Charges

0
21 December 2006
Bank Of India
1 Crore
03 June 2008
Corporation Bank
3 Crore
03 June 2008
Corporation Bank
3 Crore
31 January 2009
Bank Of India
50 Lak
22 January 2005
Bank Of India
30 Lak
20 March 2006
Corporation Bank
95 Lak
24 September 2005
Bank Of India
34 Lak
31 October 2007
Corporation Bank
1 Crore
03 June 2008
Corporation Bank
0
22 January 2005
Bank Of India
0
24 September 2005
Bank Of India
0
03 June 2008
Corporation Bank
0
20 March 2006
Corporation Bank
0
31 January 2009
Bank Of India
0
31 October 2007
Corporation Bank
0
21 December 2006
Bank Of India
0
03 June 2008
Corporation Bank
0
22 January 2005
Bank Of India
0
24 September 2005
Bank Of India
0
03 June 2008
Corporation Bank
0
20 March 2006
Corporation Bank
0
31 January 2009
Bank Of India
0
31 October 2007
Corporation Bank
0
21 December 2006
Bank Of India
0
03 June 2008
Corporation Bank
0
22 January 2005
Bank Of India
0
24 September 2005
Bank Of India
0
03 June 2008
Corporation Bank
0
20 March 2006
Corporation Bank
0
31 January 2009
Bank Of India
0
31 October 2007
Corporation Bank
0
21 December 2006
Bank Of India
0

Documents

Form DPT-3-29122020_signed
Optional Attachment-(1)-16102020
Form DIR-12-16102020_signed
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-11112019_signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Directors report as per section 134(3)-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Form AOC-4-13112018_signed
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form CHG-4-12072017_signed
Letter of the charge holder stating that the amount has been satisfied-12072017
CERTIFICATE OF SATISFACTION OF CHARGE-20170712
Form CHG-4-27042017_signed
Letter of the charge holder stating that the amount has been satisfied-27042017
CERTIFICATE OF SATISFACTION OF CHARGE-20170427
List of share holders, debenture holders;-16112016
Form MGT-7-16112016_signed