Company Information

CIN
Status
Date of Incorporation
20 November 2013
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

Srinivas Reddy Tummala
Srinivas Reddy Tummala
Director/Designated Partner
over 2 years ago
Venkat Anil Kumar Reddy Gangam
Venkat Anil Kumar Reddy Gangam
Director/Designated Partner
almost 6 years ago
Poojitha Reddy Gangam Venkat
Poojitha Reddy Gangam Venkat
Director/Designated Partner
over 10 years ago
Sanjana Reddy Tummala
Sanjana Reddy Tummala
Director/Designated Partner
over 10 years ago
Venkat Jyothi Reddy Gangam
Venkat Jyothi Reddy Gangam
Director/Designated Partner
over 11 years ago
Sujana Reddy Tummala
Sujana Reddy Tummala
Director/Designated Partner
about 12 years ago

Charges

7 Crore
03 January 2016
State Bank Of India
5 Crore
20 January 2023
Sundaram Finance Limited
18 Lak
24 February 2022
State Bank Of India
7 Crore
20 January 2023
Others
0
24 February 2022
State Bank Of India
0
03 January 2016
State Bank Of India
0
20 January 2023
Others
0
24 February 2022
State Bank Of India
0
03 January 2016
State Bank Of India
0
20 January 2023
Others
0
24 February 2022
State Bank Of India
0
03 January 2016
State Bank Of India
0

Documents

Form ADT-1-07012021_signed
Copy of resolution passed by the company-31122020
Copy of the intimation sent by company-31122020
Copy of written consent given by auditor-31122020
Optional Attachment-(2)-22122020
Optional Attachment-(1)-22122020
Form DIR-12-22122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Declaration by first director-22122020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4-13122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-03042019_signed
Copy of the intimation sent by company-03042019
Copy of written consent given by auditor-03042019
Copy of resolution passed by the company-03042019
Evidence of cessation;-02042019
Form DIR-12-02042019_signed
Notice of resignation;-02042019
Optional Attachment-(1)-02042019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112018
Directors report as per section 134(3)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Form AOC-4-27112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180912