Company Information

CIN
Status
Date of Incorporation
10 September 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
15,000,000

Directors

Sai Rakshith Thatikonda
Sai Rakshith Thatikonda
Director/Designated Partner
over 2 years ago
Koti Reddy Tatikonda
Koti Reddy Tatikonda
Director/Designated Partner
over 2 years ago
Venkata Purnachandra Rao Jogi
Venkata Purnachandra Rao Jogi
Director/Designated Partner
over 10 years ago

Past Directors

Gurunatharao Kalavapally
Gurunatharao Kalavapally
Director
about 15 years ago

Charges

23 Crore
19 May 2016
State Bank Of India
2 Crore
18 April 2013
State Bank Of India
9 Crore
18 March 2011
State Bank Of India
9 Crore
14 December 2010
State Bank Of India
3 Crore
19 May 2016
State Bank Of India
0
14 December 2010
State Bank Of India
0
18 March 2011
State Bank Of India
0
18 April 2013
State Bank Of India
0
19 May 2016
State Bank Of India
0
14 December 2010
State Bank Of India
0
18 March 2011
State Bank Of India
0
18 April 2013
State Bank Of India
0
19 May 2016
State Bank Of India
0
14 December 2010
State Bank Of India
0
18 March 2011
State Bank Of India
0
18 April 2013
State Bank Of India
0

Documents

Form DPT-3-20022021-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
Form MGT-7-18092018_signed
List of share holders, debenture holders;-17092018
Optional Attachment-(1)-17092018
Optional Attachment-(3)-17092018
Optional Attachment-(2)-17092018
Form DIR-12-18072018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14072018
Evidence of cessation;-14072018
Declaration by first director-14072018
Form AOC-4-04122017_signed
Directors report as per section 134(3)-02122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22082017
Directors report as per section 134(3)-22082017
Form AOC-4-22082017_signed
Form CHG-1-28062016_signed
Instrument(s) of creation or modification of charge;-28062016
CERTIFICATE OF REGISTRATION OF CHARGE-20160628
Form AOC-4-061215.OCT