Company Information

CIN
Status
Date of Incorporation
19 May 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,500,000
Authorised Capital
15,000,000

Directors

Chandulal Agrawal
Chandulal Agrawal
Director/Designated Partner
about 2 years ago
Iren Agarwal
Iren Agarwal
Director/Designated Partner
over 2 years ago
Ashwin Kumar Agarwal
Ashwin Kumar Agarwal
Director/Designated Partner
over 15 years ago

Past Directors

Manju Kumari Agarwal
Manju Kumari Agarwal
Director
over 15 years ago
Marupudi Vishnuvardhana Rao
Marupudi Vishnuvardhana Rao
Director
about 17 years ago
Gadde Butchi Tirupati Rao
Gadde Butchi Tirupati Rao
Director
almost 21 years ago
Srinivasa Rao Marupudi
Srinivasa Rao Marupudi
Director
over 21 years ago
Vadlamudi Sri Krishna
Vadlamudi Sri Krishna
Director
over 21 years ago

Charges

38 Crore
04 May 2017
Volvo Financial Services (india) Private Limited
17 Lak
29 August 2015
City Union Bank Limited
7 Crore
07 March 2014
City Union Bank Limited
9 Crore
12 November 2010
City Union Bank Limited
21 Crore
09 March 2007
Union Bank Of India
3 Crore
28 May 2021
Hdfc Bank Limited
14 Lak
12 November 2010
Others
0
28 May 2021
Hdfc Bank Limited
0
04 May 2017
Others
0
07 March 2014
City Union Bank Limited
0
29 August 2015
City Union Bank Limited
0
09 March 2007
Union Bank Of India
0
12 November 2010
Others
0
28 May 2021
Hdfc Bank Limited
0
04 May 2017
Others
0
07 March 2014
City Union Bank Limited
0
29 August 2015
City Union Bank Limited
0
09 March 2007
Union Bank Of India
0
12 November 2010
Others
0
28 May 2021
Hdfc Bank Limited
0
04 May 2017
Others
0
07 March 2014
City Union Bank Limited
0
29 August 2015
City Union Bank Limited
0
09 March 2007
Union Bank Of India
0

Documents

Form DPT-3-30122020_signed
Form DPT-3-29072020-signed
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05112019
Directors report as per section 134(3)-05112019
List of share holders, debenture holders;-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-31082019
Form CHG-1-13082019_signed
Optional Attachment-(2)-13082019
Instrument(s) of creation or modification of charge;-13082019
Optional Attachment-(1)-13082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190813
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
Directors report as per section 134(3)-22112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112018
List of share holders, debenture holders;-22112018
Form MGT-7-22112018_signed
Form AOC-4-22112018_signed
Optional Attachment-(2)-14022018
Instrument(s) of creation or modification of charge;-14022018
Optional Attachment-(1)-14022018
Form CHG-1-14022018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180214
Form CHG-1-07012018_signed