Company Information

CIN
Status
Date of Incorporation
12 November 2013
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
96,000,000
Authorised Capital
100,000,000

Directors

Venkata Krishna Prasad Athuluri
Venkata Krishna Prasad Athuluri
Managing Director
about 12 years ago
Atuluri Veeranjaneya Prasad
Atuluri Veeranjaneya Prasad
Director
about 12 years ago

Charges

98 Crore
26 June 2019
Axis Bank Limited
45 Lak
10 May 2019
Hdfc Bank Limited
25 Lak
30 March 2019
Hdfc Bank Limited
16 Lak
07 March 2019
Hdfc Bank Limited
41 Lak
26 April 2018
Axis Bank Limited
32 Lak
07 March 2018
Hdfc Bank Limited
53 Lak
05 January 2018
Axis Bank Limited
43 Lak
18 December 2017
Axis Bank Limited
21 Lak
17 October 2017
Hdfc Bank Limited
22 Lak
05 May 2017
Hdfc Bank Limited
92 Lak
06 March 2017
Hdfc Bank Limited
28 Lak
06 January 2017
Hdfc Bank Limited
31 Lak
26 August 2016
Hdfc Bank Limited
2 Crore
30 May 2016
Hdb Financial Services Limited
32 Lak
22 April 2014
Bajaj Finance Limited
18 Lak
16 January 2014
Corporation Bank
83 Crore
31 March 2021
Hdfc Bank Limited
9 Lak
12 March 2021
Axis Bank Limited
1 Crore
31 December 2020
Axis Bank Limited
68 Lak
10 June 2020
Union Bank Of India
80 Lak
28 April 2021
Hdfc Bank Limited
5 Crore
31 March 2021
Hdfc Bank Limited
9 Lak

Documents

Form CHG-4-23112020_signed
Letter of the charge holder stating that the amount has been satisfied-23112020
Form MGT-14-17102020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Altered articles of association-29092020
Optional Attachment-(1)-02092020
Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-02092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Optional Attachment-(1)-21072020
Optional Attachment-(2)-21072020
Instrument(s) of creation or modification of charge;-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
Form DPT-3-20072020-signed
Form ADT-1-03032020_signed
Copy of resolution passed by the company-03032020
Copy of the intimation sent by company-03032020
Copy of written consent given by auditor-03032020
Optional Attachment-(1)-17022020
Approval letter for extension of AGM;-17022020
List of share holders, debenture holders;-17022020
Copy of MGT-8-17022020
Form MGT-7-17022020_signed
XBRL FINANCIAL STATEMENTS DULY AUTHENTICATED AS PER SECTION 134 (INCLUDING BOARD'S REPORT,AUDITOR'S REPORT AND OTHER DOCUMENTS)-13022020
Approval letter of extension of financial year of AGM-13022020
Form AOC-4(XBRL)-13022020_signed
Evidence of cessation;-08082019
Form DIR-12-08082019_signed
Optional Attachment-(1)-08082019