Company Information

CIN
Status
Date of Incorporation
28 January 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
18,110,000
Authorised Capital
50,000,000

Directors

Aruna Punukollu
Aruna Punukollu
Director/Designated Partner
almost 2 years ago
Bhanu Tejja Kanchupatla
Bhanu Tejja Kanchupatla
Director/Designated Partner
almost 2 years ago
Gnappareddygari Reddy Kranthi Kumar
Gnappareddygari Reddy Kranthi Kumar
Director/Designated Partner
over 6 years ago
Krishnan Chandran
Krishnan Chandran
Director
about 8 years ago
Prathibha Pasala
Prathibha Pasala
Director/Designated Partner
about 12 years ago
Bhagawan Reddy Gananapa
Bhagawan Reddy Gananapa
Director/Designated Partner
almost 14 years ago

Past Directors

Venkata Abhilash Annareddy
Venkata Abhilash Annareddy
Director
about 10 years ago
Pradeep Kumar Reddy Devarkadire
Pradeep Kumar Reddy Devarkadire
Director
about 10 years ago

Charges

10 Crore
10 June 2016
Andhra Bank
10 Crore
28 August 2015
Hdfc Bank Limited
28 Lak
12 February 2014
Axis Bank Limited
4 Lak
09 January 2013
Bank Of India
2 Crore
09 January 2013
Bank Of India
60 Lak
28 August 2015
Others
0
09 January 2013
Bank Of India
0
10 June 2016
Others
0
12 February 2014
Axis Bank Limited
0
09 January 2013
Bank Of India
0
28 August 2015
Others
0
09 January 2013
Bank Of India
0
10 June 2016
Others
0
12 February 2014
Axis Bank Limited
0
09 January 2013
Bank Of India
0
28 August 2015
Others
0
09 January 2013
Bank Of India
0
10 June 2016
Others
0
12 February 2014
Axis Bank Limited
0
09 January 2013
Bank Of India
0
28 August 2015
Others
0
09 January 2013
Bank Of India
0
10 June 2016
Others
0
12 February 2014
Axis Bank Limited
0
09 January 2013
Bank Of India
0
28 August 2015
Others
0
09 January 2013
Bank Of India
0
10 June 2016
Others
0
12 February 2014
Axis Bank Limited
0
09 January 2013
Bank Of India
0

Documents

Form MGT-7-08102020_signed
List of share holders, debenture holders;-06102020
Form AOC-4-05102020_signed
Directors report as per section 134(3)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Directors report as per section 134(3)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Form MGT-14-24012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012020
Form MGT-14-10062019_signed
Optional Attachment-(1)-10062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062019
Optional Attachment-(2)-10062019
Optional Attachment-(3)-10062019
Optional Attachment-(2)-10062019
Optional Attachment-(1)-10062019
Form DIR-12-10062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062019
Form MGT-14-01122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122018
Optional Attachment-(1)-01122018
Form DIR-12-30092018_signed
Evidence of cessation;-22082018
Notice of resignation;-22082018
Form AOC-4-17042018_signed
Form MGT-7-16042018_signed
Directors report as per section 134(3)-12042018
Copy of MGT-8-12042018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042018