Company Information

CIN
Status
Date of Incorporation
29 September 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
40,000,000
Authorised Capital
65,000,000

Directors

Mereddy Suresh Reddy
Mereddy Suresh Reddy
Director/Designated Partner
over 2 years ago
Rajitha Mey Reddy
Rajitha Mey Reddy
Director/Designated Partner
over 2 years ago
Punreddy Dileep .
Punreddy Dileep .
Director/Designated Partner
about 9 years ago
Sruthi Mareddy
Sruthi Mareddy
Director/Designated Partner
about 9 years ago
Sudarshan Reddy Merreddy
Sudarshan Reddy Merreddy
Director/Designated Partner
about 10 years ago

Past Directors

Rereddy Reddy Divya
Rereddy Reddy Divya
Additional Director
over 9 years ago

Charges

257 Crore
10 May 2019
Tata Motors Finance Limited
6 Crore
04 February 2019
Tata Motors Finance Limited
1 Crore
04 February 2019
Tata Motors Finance Limited
1 Crore
27 June 2018
Tata Motors Finance Limited
4 Crore
30 January 2018
Tata Motors Finance Limited
7 Crore
05 January 2018
Tata Motors Finance Limited
2 Crore
27 October 2017
Kotak Mahindra Prime Limited
1 Crore
27 October 2017
Kotak Mahindra Prime Limited
3 Crore
17 June 2017
Kotak Mahindra Prime Limited
75 Crore
05 June 2017
Tata Capital Financial Services Limited
10 Crore
10 March 2016
State Bank Of India
34 Crore
21 January 2014
Icici Bank Limited
1 Crore
15 October 2012
Tata Capital Financial Services Limited
1 Crore
15 October 2012
Tata Capital Financial Services Limited
72 Lak
12 July 2012
Tata Capital Financial Services Limited
2 Crore
20 June 2011
Hdfc Bank Limited
81 Crore
08 October 2007
Hdfc Bank Limited
8 Crore
30 July 2007
Syndicate Bank
12 Crore
17 August 2015
Kotak Mahindra Prime Limited
2 Crore
20 January 2014
Kotak Mahindra Prime Limited
2 Crore
25 March 2015
Kotak Mahindra Prime Limited
2 Crore
29 January 2016
Kotak Mahindra Prime Limited
2 Crore
20 June 2015
Kotak Mahindra Prime Limited
3 Crore
08 December 2006
Icici Bank Limited
10 Crore
10 March 2021
Kotak Mahindra Prime Limited
6 Crore
22 May 2020
Axis Bank Limited
34 Crore
04 May 2023
Hdfc Bank Limited
0
27 February 2023
Others
0
30 September 2022
Hdfc Bank Limited
0
11 May 2022
Others
0
10 March 2021
Others
0
10 March 2016
State Bank Of India
0
12 July 2012
Tata Capital Financial Services Limited
0
15 October 2012
Tata Capital Financial Services Limited
0
15 October 2012
Tata Capital Financial Services Limited
0
05 June 2017
Tata Capital Financial Services Limited
0
27 June 2018
Others
0
10 May 2019
Others
0
30 January 2018
Others
0
08 October 2007
Hdfc Bank Limited
0
05 January 2018
Others
0
22 May 2020
Axis Bank Limited
0
20 June 2011
Others
0
27 October 2017
Others
0
17 June 2017
Others
0
04 February 2019
Others
0
27 October 2017
Others
0
21 January 2014
Icici Bank Limited
0
29 January 2016
Kotak Mahindra Prime Limited
0
25 March 2015
Kotak Mahindra Prime Limited
0
20 January 2014
Kotak Mahindra Prime Limited
0
20 June 2015
Kotak Mahindra Prime Limited
0
17 August 2015
Kotak Mahindra Prime Limited
0
30 July 2007
Syndicate Bank
0
04 February 2019
Others
0
08 December 2006
Icici Bank Limited
0
04 May 2023
Hdfc Bank Limited
0
27 February 2023
Others
0
30 September 2022
Hdfc Bank Limited
0
11 May 2022
Others
0
10 March 2021
Others
0
10 March 2016
State Bank Of India
0
12 July 2012
Tata Capital Financial Services Limited
0
15 October 2012
Tata Capital Financial Services Limited
0
15 October 2012
Tata Capital Financial Services Limited
0
05 June 2017
Tata Capital Financial Services Limited
0
27 June 2018
Others
0
10 May 2019
Others
0
30 January 2018
Others
0
08 October 2007
Hdfc Bank Limited
0
05 January 2018
Others
0
22 May 2020
Axis Bank Limited
0
20 June 2011
Others
0
27 October 2017
Others
0
17 June 2017
Others
0
04 February 2019
Others
0
27 October 2017
Others
0
21 January 2014
Icici Bank Limited
0
29 January 2016
Kotak Mahindra Prime Limited
0
25 March 2015
Kotak Mahindra Prime Limited
0
20 January 2014
Kotak Mahindra Prime Limited
0
20 June 2015
Kotak Mahindra Prime Limited
0
17 August 2015
Kotak Mahindra Prime Limited
0
30 July 2007
Syndicate Bank
0
04 February 2019
Others
0
08 December 2006
Icici Bank Limited
0

Documents

Form DPT-3-12082020-signed
Form DPT-3-16062020-signed
Instrument(s) of creation or modification of charge;-29052020
Form CHG-1-29052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200529
Letter of the charge holder stating that the amount has been satisfied-19052020
Form CHG-4-19052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200519
Form CHG-4-17032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200317
Letter of the charge holder stating that the amount has been satisfied-12032020
Form CHG-4-10032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200310
Letter of the charge holder stating that the amount has been satisfied-04032020
Form CHG-1-18022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200218
Instrument(s) of creation or modification of charge;-14022020
Form CHG-4-11022020_signed
Letter of the charge holder stating that the amount has been satisfied-07022020
Form MGT-7-19122019_signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form CHG-1-22072019_signed
Form DPT-3-02072019
Auditor?s certificate-02072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190701
Optional Attachment-(2)-27062019