Company Information

CIN
Status
Date of Incorporation
20 June 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
25 January 2023
Paid Up Capital
110,000,000
Authorised Capital
110,000,000

Directors

Venkata Narayana Krishna Kutumba Rao Kotha
Venkata Narayana Krishna Kutumba Rao Kotha
Director/Designated Partner
about 8 years ago
Savitri Tatikonda
Savitri Tatikonda
Director/Designated Partner
over 12 years ago

Past Directors

Venkata Ajay Krishna Vootukuri
Venkata Ajay Krishna Vootukuri
Additional Director
over 8 years ago
Viswanadham Tatikonda
Viswanadham Tatikonda
Director
over 12 years ago

Charges

43 Crore
21 December 2015
Andhra Bank
3 Crore
08 December 2015
State Bank Of India
25 Crore
06 January 2015
Andhra Bank
15 Crore
08 January 2015
State Bank Of India
15 Crore
08 December 2015
State Bank Of India
0
06 January 2015
Andhra Bank
0
21 December 2015
Andhra Bank
0
08 January 2015
State Bank Of India
0
08 December 2015
State Bank Of India
0
06 January 2015
Andhra Bank
0
21 December 2015
Andhra Bank
0
08 January 2015
State Bank Of India
0
08 December 2015
State Bank Of India
0
06 January 2015
Andhra Bank
0
21 December 2015
Andhra Bank
0
08 January 2015
State Bank Of India
0

Documents

Form ADT-1-25072020_signed
Form AOC-4(XBRL)-25072020_signed
Optional Attachment-(1)-22072020
Optional Attachment-(2)-22072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22072020
Copy of the intimation sent by company-21072020
Copy of written consent given by auditor-21072020
Optional Attachment-(1)-21072020
Copy of resolution passed by the company-21072020
Form MGT-7-07062019_signed
Form AOC-4(XBRL)-07062019_signed
Copy of MGT-8-03062019
List of share holders, debenture holders;-03062019
Optional Attachment-(1)-01062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01062019
Optional Attachment-(2)-01062019
Form DIR-12-29032018_signed
Optional Attachment-(1)-28032018
Notice of resignation;-28032018
Evidence of cessation;-28032018
Form AOC-4(XBRL)-01012018_signed
Copy of MGT-8-29122017
Optional Attachment-(1)-29122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122017
List of share holders, debenture holders;-29122017
Optional Attachment-(1)-29122017
Form DIR-12-29122017_signed
Form MGT-7-29122017_signed
Optional Attachment-(4)-01092017
Optional Attachment-(3)-01092017