Company Information

CIN
Status
Date of Incorporation
22 June 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
61,020,000
Authorised Capital
80,000,000

Directors

Shariff Saheb Shaik
Shariff Saheb Shaik
Director/Designated Partner
over 2 years ago
Lakshmi Kambhampati
Lakshmi Kambhampati
Director/Designated Partner
over 2 years ago

Past Directors

Rama Mohana Rao Kambhampati
Rama Mohana Rao Kambhampati
Director
over 15 years ago
Jairam Kambhampati
Jairam Kambhampati
Director
over 15 years ago

Charges

14 Crore
29 June 2015
State Bank Of India
4 Crore
03 July 2014
Icici Bank Limited
7 Crore
31 January 2014
Andhra Pradesh State Financial Corporation
15 Crore
22 February 2012
Andra Pradesh State Financial Corporation
1 Crore
09 January 2012
Hdfc Bank Limited
3 Crore
17 August 2020
Axis Bank Limited
9 Crore
29 June 2015
State Bank Of India
0
17 August 2020
Axis Bank Limited
0
31 January 2014
Andhra Pradesh State Financial Corporation
0
09 January 2012
Hdfc Bank Limited
0
22 February 2012
Andra Pradesh State Financial Corporation
0
03 July 2014
Icici Bank Limited
0
29 June 2015
State Bank Of India
0
17 August 2020
Axis Bank Limited
0
31 January 2014
Andhra Pradesh State Financial Corporation
0
09 January 2012
Hdfc Bank Limited
0
22 February 2012
Andra Pradesh State Financial Corporation
0
03 July 2014
Icici Bank Limited
0
29 June 2015
State Bank Of India
0
17 August 2020
Axis Bank Limited
0
31 January 2014
Andhra Pradesh State Financial Corporation
0
09 January 2012
Hdfc Bank Limited
0
22 February 2012
Andra Pradesh State Financial Corporation
0
03 July 2014
Icici Bank Limited
0

Documents

Form CHG-1-04042021_signed
Form DPT-3-03022021-signed
Optional Attachment-(1)-23102020
Instrument(s) of creation or modification of charge;-23102020
Optional Attachment-(2)-23102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201023
Optional Attachment-(3)-22102020
Form CHG-1-22102020
Optional Attachment-(1)-22102020
Optional Attachment-(2)-22102020
Instrument(s) of creation or modification of charge;-22102020
Instrument(s) of creation or modification of charge;-17102020
Optional Attachment-(1)-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form AOC-4(XBRL)-14122019_signed
Form ADT-1-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Copy of the intimation sent by company-28112019
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
Form AOC-4-25012019-signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018