Company Information

CIN
Status
Date of Incorporation
20 December 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
60,000,000
Authorised Capital
80,000,000

Directors

Mahaboob Pasha Shaik
Mahaboob Pasha Shaik
Additional Director
about 10 years ago
Pradeep Pendyala
Pradeep Pendyala
Director
almost 13 years ago

Past Directors

Dadi Akhil
Dadi Akhil
Director
over 8 years ago
Doodala Rama Saraswathi
Doodala Rama Saraswathi
Additional Director
over 8 years ago
Anil Kumar Anitirumala
Anil Kumar Anitirumala
Additional Director
about 10 years ago
Chandra Shekhar Koyalakonda
Chandra Shekhar Koyalakonda
Additional Director
about 10 years ago
Laxman Bellamkonda
Laxman Bellamkonda
Additional Director
over 11 years ago
Alwal Reddy Jagatpally
Alwal Reddy Jagatpally
Additional Director
over 11 years ago
Shankar Mittapalli
Shankar Mittapalli
Director
almost 13 years ago
Chiluveru Srinivasulu
Chiluveru Srinivasulu
Director
almost 13 years ago
Narender Goud Pasham
Narender Goud Pasham
Director
almost 13 years ago
Maroju Suguna
Maroju Suguna
Director
almost 13 years ago

Charges

13 Crore
30 April 2019
Indusind Bank
13 Lak
30 April 2019
Indusind Bank
26 Lak
28 December 2017
Bajaj Finance Limited
5 Crore
13 February 2013
Bank Of India
4 Crore
17 February 2021
Hdfc Bank Limited
76 Lak
31 December 2020
Siemens Financial Services Private Limited
17 Lak
31 January 2020
Indusind Bank Limited
10 Lak
17 February 2023
Icici Bank Limited
8 Crore
18 October 2022
Icici Bank Limited
4 Crore
17 February 2023
Others
0
18 October 2022
Others
0
30 April 2019
Others
0
31 January 2020
Others
0
30 April 2019
Others
0
17 February 2021
Hdfc Bank Limited
0
31 December 2020
Others
0
28 December 2017
Others
0
13 February 2013
Bank Of India
0
17 February 2023
Others
0
18 October 2022
Others
0
30 April 2019
Others
0
31 January 2020
Others
0
30 April 2019
Others
0
17 February 2021
Hdfc Bank Limited
0
31 December 2020
Others
0
28 December 2017
Others
0
13 February 2013
Bank Of India
0
17 February 2023
Others
0
18 October 2022
Others
0
30 April 2019
Others
0
31 January 2020
Others
0
30 April 2019
Others
0
17 February 2021
Hdfc Bank Limited
0
31 December 2020
Others
0
28 December 2017
Others
0
13 February 2013
Bank Of India
0

Documents

Form DPT-3-23022021-signed
Form DPT-3-09012021_signed
Form MGT-7-04012021_signed
List of share holders, debenture holders;-31122020
Optional Attachment-(2)-29122020
Form DIR-12-29122020_signed
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form MGT-7-26122020_signed
Form AOC-4(XBRL)-26122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Form ADT-1-10122020_signed
List of share holders, debenture holders;-10122020
Copy of resolution passed by the company-10122020
Copy of the intimation sent by company-10122020
Copy of written consent given by auditor-10122020
Form MGT-7-10122020_signed
Notice of resignation;-13032020
Form DIR-12-13032020_signed
Evidence of cessation;-13032020
Instrument(s) of creation or modification of charge;-14022020
Form CHG-1-14022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200214
Optional Attachment-(4)-13022020
Optional Attachment-(3)-13022020
Optional Attachment-(2)-13022020
Optional Attachment-(1)-13022020
Form DIR-12-13022020_signed