Company Information

CIN
Status
Date of Incorporation
05 June 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
85,152,580
Authorised Capital
100,000,000

Directors

Sagireddy Devasena .
Sagireddy Devasena .
Director/Designated Partner
over 30 years ago
Pulla Reddy Sagireddy
Pulla Reddy Sagireddy
Director/Designated Partner
over 30 years ago

Past Directors

Amudalapadu Jitender Reddy
Amudalapadu Jitender Reddy
Director
over 18 years ago
Dontha Ramesh Kumar
Dontha Ramesh Kumar
Director
over 22 years ago
Jayaram Subramanian
Jayaram Subramanian
Director
almost 26 years ago

Charges

88 Lak
21 August 2013
Syndicate Bank
4 Crore
06 December 2010
Citibank N.a.
50 Lak
01 July 2008
Hdfc Bank Limited
9 Lak
06 June 2008
Syndicate Bank
3 Lak
08 August 2007
Syndicate Bank
5 Crore
24 July 2019
Axis Bank Limited
15 Lak
24 July 2019
Axis Bank Limited
14 Lak
28 August 2023
Hdfc Bank Limited
0
16 December 2022
Hdfc Bank Limited
0
23 January 2023
Hdfc Bank Limited
0
01 October 2022
Hdfc Bank Limited
0
23 November 2021
Axis Bank Limited
0
24 July 2019
Axis Bank Limited
0
24 July 2019
Axis Bank Limited
0
06 June 2008
Syndicate Bank
0
06 December 2010
Citibank N.a.
0
08 August 2007
Syndicate Bank
0
01 July 2008
Hdfc Bank Limited
0
21 August 2013
Syndicate Bank
0
28 August 2023
Hdfc Bank Limited
0
16 December 2022
Hdfc Bank Limited
0
23 January 2023
Hdfc Bank Limited
0
01 October 2022
Hdfc Bank Limited
0
23 November 2021
Axis Bank Limited
0
24 July 2019
Axis Bank Limited
0
24 July 2019
Axis Bank Limited
0
06 June 2008
Syndicate Bank
0
06 December 2010
Citibank N.a.
0
08 August 2007
Syndicate Bank
0
01 July 2008
Hdfc Bank Limited
0
21 August 2013
Syndicate Bank
0

Documents

Form CHG-4-25062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200625
Letter of the charge holder stating that the amount has been satisfied-24062020
Form DPT-3-26052020-signed
Form CHG-4-19032020_signed
Letter of the charge holder stating that the amount has been satisfied-19032020
Form CHG-1-17022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200217
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL document in respect Consolidated financial statement-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-23112019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-30082019
Instrument(s) of creation or modification of charge;-30082019
Form DPT-3-30062019
Auditor?s certificate-30062019
Auditor?s certificate-30062019
Form INC-22-19022019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19022019
Copy of board resolution authorizing giving of notice-19022019
Copies of the utility bills as mentioned above (not older than two months)-19022019
Optional Attachment-(1)-19022019
Form AOC-4(XBRL)-17012019_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-31122018
XBRL document in respect Consolidated financial statement-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018