Company Information

CIN
Status
Date of Incorporation
04 June 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
29,512,000
Authorised Capital
35,000,000

Directors

Arun Kumar Dasari
Arun Kumar Dasari
Director/Designated Partner
about 8 years ago
Taraka Harihara Prabhu Dasari
Taraka Harihara Prabhu Dasari
Director/Designated Partner
about 8 years ago
Venkateswara Rao Dasari
Venkateswara Rao Dasari
Director/Designated Partner
over 29 years ago

Past Directors

Hemalayakumari Murukonda
Hemalayakumari Murukonda
Director
about 18 years ago
Ramakrishna Prasad Kondapalli
Ramakrishna Prasad Kondapalli
Director
about 20 years ago

Charges

5 Crore
19 September 2016
Vijaya Bank
15 Lak
21 May 2014
Bank Of India Film Nagar Branch
25 Lak
27 January 2014
Bank Of India
25 Lak
31 December 2012
Corporation Bank Kphb Branch
5 Crore
23 October 1999
Financial Co Op Bank Ltd
24 Lak
03 June 1997
Bank Of Baroda
10 Lak
29 September 2008
Uco Bank
3 Crore
19 September 2016
Others
0
23 October 1999
Financial Co Op Bank Ltd
0
21 May 2014
Bank Of India Film Nagar Branch
0
03 June 1997
Bank Of Baroda
0
31 December 2012
Corporation Bank Kphb Branch
0
29 September 2008
Uco Bank
0
27 January 2014
Bank Of India
0
19 September 2016
Others
0
23 October 1999
Financial Co Op Bank Ltd
0
21 May 2014
Bank Of India Film Nagar Branch
0
03 June 1997
Bank Of Baroda
0
31 December 2012
Corporation Bank Kphb Branch
0
29 September 2008
Uco Bank
0
27 January 2014
Bank Of India
0

Documents

Form MGT-14-10122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122019
Optional Attachment-(1)-10122019
Form MGT-14-08122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122019
Form INVESTOR COMPLAINT-28082018
Form INVESTOR COMPLAINT-26072018
Form MGT-7-06042018_signed
Form AOC-4-06042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
List of share holders, debenture holders;-30032018
Statement of Subsidiaries as per section 129 - Form AOC-1-30032018
Directors report as per section 134(3)-30032018
Form INVESTOR COMPLAINT-27012018
Form MGT-14-02112017_signed
Optional Attachment-(1)-02112017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112017
Notice of resignation;-02112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112017
Letter of appointment;-02112017
Form DIR-12-02112017_signed
Evidence of cessation;-02112017
Optional Attachment-(1)-02112017
Copy of resolution passed by the company-16012017
Copy of the intimation sent by company-16012017
Copy of written consent given by auditor-16012017
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16012017
Supplementary or Test audit report under section 143-16012017
Form AOC - 4 CFS-16012017