Company Information

CIN
Status
Date of Incorporation
15 November 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
32,200,000
Authorised Capital
40,000,000

Directors

Veerla Saithirumal Rao
Veerla Saithirumal Rao
Director/Designated Partner
over 2 years ago
Shivaram Prasad Golla
Shivaram Prasad Golla
Director/Designated Partner
over 2 years ago

Past Directors

Venkata Phani Chandra Danamaraju
Venkata Phani Chandra Danamaraju
Director
about 14 years ago
Pandillapalli Venkateswara Rao
Pandillapalli Venkateswara Rao
Director
about 14 years ago

Charges

12 Crore
31 August 2018
Hdfc Bank Limited
11 Crore
02 March 2013
The Karur Vysya Bank Limited
25 Lak
02 August 2012
The Karur Vysya Bank Limited
1 Crore
20 May 2021
The Karur Vysya Bank Limited
6 Lak
23 March 2021
Hdfc Bank Limited
20 Lak
16 September 2020
Axis Bank Limited
12 Lak
31 August 2018
Hdfc Bank Limited
0
16 September 2020
Axis Bank Limited
0
23 March 2021
Hdfc Bank Limited
0
20 May 2021
Others
0
02 August 2012
Others
0
02 March 2013
The Karur Vysya Bank Limited
0
31 August 2018
Hdfc Bank Limited
0
16 September 2020
Axis Bank Limited
0
23 March 2021
Hdfc Bank Limited
0
20 May 2021
Others
0
02 August 2012
Others
0
02 March 2013
The Karur Vysya Bank Limited
0
31 August 2018
Hdfc Bank Limited
0
16 September 2020
Axis Bank Limited
0
23 March 2021
Hdfc Bank Limited
0
20 May 2021
Others
0
02 August 2012
Others
0
02 March 2013
The Karur Vysya Bank Limited
0
31 August 2018
Hdfc Bank Limited
0
16 September 2020
Axis Bank Limited
0
23 March 2021
Hdfc Bank Limited
0
20 May 2021
Others
0
02 August 2012
Others
0
02 March 2013
The Karur Vysya Bank Limited
0
31 August 2018
Hdfc Bank Limited
0
16 September 2020
Axis Bank Limited
0
23 March 2021
Hdfc Bank Limited
0
20 May 2021
Others
0
02 August 2012
Others
0
02 March 2013
The Karur Vysya Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-15122020
Form CHG-1-15122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201215
List of share holders, debenture holders;-30112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
Directors report as per section 134(3)-30112020
Form AOC-4-30112020_signed
Form MGT-7-30112020_signed
Form CHG-1-08102020_signed
Instrument(s) of creation or modification of charge;-08102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201008
Instrument(s) of creation or modification of charge;-03062020
Form CHG-1-03062020_signed
Optional Attachment-(1)-03062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200603
Form MGT-7-31082019_signed
Form AOC-4-29082019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28082019
Directors report as per section 134(3)-28082019
List of share holders, debenture holders;-28082019
Optional Attachment-(1)-09052019
Optional Attachment-(2)-09052019
Form CHG-1-09052019_signed
Instrument(s) of creation or modification of charge;-09052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190509
Letter of the charge holder stating that the amount has been satisfied-13032019
Form CHG-4-13032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190313
Form CHG-4-19022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190219