Company Information

CIN
Status
Date of Incorporation
27 March 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Satyanarayana Reddy Chintala Cheruvu
Satyanarayana Reddy Chintala Cheruvu
Director/Designated Partner
over 19 years ago

Past Directors

Kakulavaram Trivikram Reddy
Kakulavaram Trivikram Reddy
Director
over 19 years ago
Sanikommu Chandrashekar Reddy
Sanikommu Chandrashekar Reddy
Director
over 19 years ago

Charges

11 Crore
14 September 2018
Icici Bank Limited
7 Crore
30 March 2018
Icici Bank Limited
3 Crore
12 December 2008
State Bank Of Hyderabad
5 Crore
01 May 2008
L & T Finance Limited
1 Crore
01 May 2008
L & T Finance Limited
1 Crore
30 March 2018
Others
0
14 September 2018
Others
0
12 December 2008
State Bank Of Hyderabad
0
01 May 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
30 March 2018
Others
0
14 September 2018
Others
0
12 December 2008
State Bank Of Hyderabad
0
01 May 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
30 March 2018
Others
0
14 September 2018
Others
0
12 December 2008
State Bank Of Hyderabad
0
01 May 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0

Documents

Instrument(s) of creation or modification of charge;-21122020
Form CHG-1-21122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201221
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Optional Attachment-(2)-28102019
Optional Attachment-(4)-28102019
Directors report as per section 134(3)-28102019
Optional Attachment-(1)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Optional Attachment-(3)-28102019
Form AOC-4-28102019_signed
Form MSME FORM I-30052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181231
Form CHG-1-31122018_signed
Instrument(s) of creation or modification of charge;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102018
Directors report as per section 134(3)-21102018
List of share holders, debenture holders;-21102018
Optional Attachment-(2)-21102018
Optional Attachment-(1)-21102018
Form AOC-4-21102018_signed
Form MGT-7-21102018_signed
Form CHG-1-05082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180805
Optional Attachment-(1)-02082018
Instrument(s) of creation or modification of charge;-02082018
Form CHG-4-31072018_signed
Letter of the charge holder stating that the amount has been satisfied-31072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180731