Company Information

CIN
Status
Date of Incorporation
08 March 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Raghava Reddy Kethi Reddy
Raghava Reddy Kethi Reddy
Director/Designated Partner
almost 19 years ago
Srujanareddy Kethireddy
Srujanareddy Kethireddy
Director/Designated Partner
almost 19 years ago

Charges

5 Crore
26 November 2018
Hdfc Bank Limited
5 Crore
28 February 2014
Axis Bank Limited
34 Lak
06 December 2016
Axis Bank Limited
30 Lak
14 October 2009
State Bank Of India
1 Crore
25 July 2014
Andhra Pradesh State Financial Corporation
1 Crore
13 October 2008
Andhra Pradesh State Financial Corporation
1 Crore
16 June 2010
Andhra Pradesh State Financial Corporation
2 Crore
01 November 2016
Andhra Pradesh State Financial Corporation
65 Lak
31 March 2017
Andhra Pradesh State Finance Corporation
1 Crore
21 March 2018
Andhra Pradesh State Financial Corporation
2 Crore
08 August 2023
Hdfc Bank Limited
0
07 February 2023
Hdfc Bank Limited
0
26 November 2018
Hdfc Bank Limited
0
31 March 2017
Others
0
06 December 2016
Axis Bank Limited
0
01 November 2016
Others
0
21 March 2018
Others
0
13 October 2008
Andhra Pradesh State Financial Corporation
0
16 June 2010
Andhra Pradesh State Financial Corporation
0
28 February 2014
Axis Bank Limited
0
25 July 2014
Andhra Pradesh State Financial Corporation
0
14 October 2009
State Bank Of India
0
08 August 2023
Hdfc Bank Limited
0
07 February 2023
Hdfc Bank Limited
0
26 November 2018
Hdfc Bank Limited
0
31 March 2017
Others
0
06 December 2016
Axis Bank Limited
0
01 November 2016
Others
0
21 March 2018
Others
0
13 October 2008
Andhra Pradesh State Financial Corporation
0
16 June 2010
Andhra Pradesh State Financial Corporation
0
28 February 2014
Axis Bank Limited
0
25 July 2014
Andhra Pradesh State Financial Corporation
0
14 October 2009
State Bank Of India
0

Documents

Form DPT-3-30072020-signed
Form ADT-1-04012020_signed
Copy of written consent given by auditor-31122019
Copy of the intimation sent by company-31122019
Copy of resolution passed by the company-31122019
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form DPT-3-19102019
Form CHG-4-07062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190607
Letter of the charge holder stating that the amount has been satisfied-05062019
Letter of the charge holder stating that the amount has been satisfied-31052019
Form ADT-1-08042019_signed
Copy of written consent given by auditor-05042019
Copy of resolution passed by the company-05042019
Copy of the intimation sent by company-05042019
Form CHG-4-11022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190211
Letter of the charge holder stating that the amount has been satisfied-09022019
Form CHG-4-09012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190109
Letter of the charge holder stating that the amount has been satisfied-07012019
Form CHG-1-02012019_signed
Instrument(s) of creation or modification of charge;-02012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190102
Instrument(s) of creation or modification of charge;-20122018
Form CHG-1-20122018_signed