Company Information

CIN
Status
Date of Incorporation
04 January 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
03 October 2023
Paid Up Capital
20,500,000
Authorised Capital
22,000,000

Directors

Tirupathi Reddy Sada
Tirupathi Reddy Sada
Director/Designated Partner
over 8 years ago
Padmavathi Sada
Padmavathi Sada
Director/Designated Partner
about 16 years ago
Vandana Reddy Vuppala
Vandana Reddy Vuppala
Director/Designated Partner
about 16 years ago
Vijaya Bhaskara Reddy Vuppala
Vijaya Bhaskara Reddy Vuppala
Director/Designated Partner
about 16 years ago

Past Directors

Yadagiri Reddy Vuppala
Yadagiri Reddy Vuppala
Director
over 7 years ago

Charges

25 Crore
31 August 2017
Hdfc Bank Limited
4 Crore
26 May 2010
Bank Of Baroda
9 Crore
19 December 2019
Hdfc Bank Limited
4 Crore
04 February 2022
Hdfc Bank Limited
17 Crore
04 February 2022
Hdfc Bank Limited
0
19 December 2019
Hdfc Bank Limited
0
31 August 2017
Hdfc Bank Limited
0
26 May 2010
Bank Of Baroda
0
04 February 2022
Hdfc Bank Limited
0
19 December 2019
Hdfc Bank Limited
0
31 August 2017
Hdfc Bank Limited
0
26 May 2010
Bank Of Baroda
0
04 February 2022
Hdfc Bank Limited
0
19 December 2019
Hdfc Bank Limited
0
31 August 2017
Hdfc Bank Limited
0
26 May 2010
Bank Of Baroda
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20210809
Form DIR-12-08102020_signed
Optional Attachment-(1)-03102020
Evidence of cessation;-03102020
Notice of resignation;-03102020
Instrument(s) of creation or modification of charge;-04082020
Form CHG-1-04082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
Instrument(s) of creation or modification of charge;-04022020
Form CHG-1-04022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Form CHG-1-03012020_signed
Instrument(s) of creation or modification of charge;-03012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200103
Form CHG-4-17112019_signed
List of share holders, debenture holders;-30102019
Form MGT-7-30102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Letter of the charge holder stating that the amount has been satisfied-22102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191022
Form ADT-1-18042019_signed
Copy of resolution passed by the company-18042019
Copy of written consent given by auditor-18042019
Copy of the intimation sent by company-18042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12062018
Form DIR-12-12062018_signed
Form AOC-4-12062018_signed
Form MGT-7-12062018_signed