Company Information

CIN
Status
Date of Incorporation
10 August 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
82,000,000
Authorised Capital
82,000,000

Directors

Neelima Reddy Gaddam
Neelima Reddy Gaddam
Director/Designated Partner
over 2 years ago
Ram Reddy Bekkari
Ram Reddy Bekkari
Director/Designated Partner
almost 3 years ago
Jayalakshmi Bekkari
Jayalakshmi Bekkari
Director/Designated Partner
about 20 years ago

Charges

30 Crore
15 November 2018
Icici Bank Limited
5 Crore
28 October 2015
State Bank Of India
30 Crore
06 February 2014
Icici Bank Limited
4 Crore
29 January 2014
Icici Bank Limited
6 Crore
23 February 2008
State Bank Of India
13 Crore
31 October 2005
Ing Vysya Bank Limited
4 Crore
28 October 2015
State Bank Of India
0
15 November 2018
Others
0
29 January 2014
Icici Bank Limited
0
31 October 2005
Ing Vysya Bank Limited
0
23 February 2008
State Bank Of India
0
06 February 2014
Icici Bank Limited
0
28 October 2015
State Bank Of India
0
15 November 2018
Others
0
29 January 2014
Icici Bank Limited
0
31 October 2005
Ing Vysya Bank Limited
0
23 February 2008
State Bank Of India
0
06 February 2014
Icici Bank Limited
0
28 October 2015
State Bank Of India
0
15 November 2018
Others
0
29 January 2014
Icici Bank Limited
0
31 October 2005
Ing Vysya Bank Limited
0
23 February 2008
State Bank Of India
0
06 February 2014
Icici Bank Limited
0

Documents

Form DPT-3-26122020_signed
Form CHG-1-09092020_signed
Instrument(s) of creation or modification of charge;-09092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
Form CHG-1-06072020_signed
Instrument(s) of creation or modification of charge;-06072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200706
Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form DPT-3-28052020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-04122019
Form AOC-4(XBRL)-20112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Form DPT-3-30062019
Copy of trust deed-30062019
Copy of instrument creating charge-30062019
Copy of trust deed-30062019
Optional Attachment-(1)-21122018
Form CHG-1-21122018_signed
Instrument(s) of creation or modification of charge;-21122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181221
Copy of MGT-8-25102018
List of share holders, debenture holders;-25102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
Form AOC-4(XBRL)-25102018_signed