Company Information

CIN
Status
Date of Incorporation
20 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
9,700,000
Authorised Capital
10,000,000

Directors

Arun Kumar Reddy Kotha
Arun Kumar Reddy Kotha
Director/Designated Partner
about 3 years ago
Urmila Kotha
Urmila Kotha
Director/Designated Partner
over 6 years ago
Anup Kumar Reddy Kotha
Anup Kumar Reddy Kotha
Director/Designated Partner
over 6 years ago
Kotha Arvind Kumar Reddy
Kotha Arvind Kumar Reddy
Director/Designated Partner
over 7 years ago
Kotha Durga Reddy
Kotha Durga Reddy
Director/Designated Partner
over 7 years ago
Sesha Shilpa Kotha
Sesha Shilpa Kotha
Director/Designated Partner
over 11 years ago

Past Directors

Kesireddy Ravinder Reddy
Kesireddy Ravinder Reddy
Director
over 11 years ago
Swathi Markani
Swathi Markani
Director
almost 15 years ago
Venkat Srivathsa Markani
Venkat Srivathsa Markani
Director
almost 15 years ago

Charges

40 Crore
28 December 2018
Bank Of Baroda
7 Lak
19 May 2011
Bank Of Baroda
3 Crore
06 October 2020
Hdfc Bank Limited
11 Lak
04 December 2019
Hdfc Bank Limited
2 Crore
16 March 2022
Hdfc Bank Limited
37 Crore
31 October 2023
Others
0
03 November 2023
Others
0
27 October 2023
Hdfc Bank Limited
0
16 March 2022
Hdfc Bank Limited
0
04 December 2019
Hdfc Bank Limited
0
28 December 2018
Others
0
06 October 2020
Hdfc Bank Limited
0
19 May 2011
Bank Of Baroda
0
31 October 2023
Others
0
03 November 2023
Others
0
27 October 2023
Hdfc Bank Limited
0
16 March 2022
Hdfc Bank Limited
0
04 December 2019
Hdfc Bank Limited
0
28 December 2018
Others
0
06 October 2020
Hdfc Bank Limited
0
19 May 2011
Bank Of Baroda
0

Documents

Instrument(s) of creation or modification of charge;-29102020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Form CHG-1-21102020_signed
Instrument(s) of creation or modification of charge;-21102020
Optional Attachment-(1)-21102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201021
Form DPT-3-18052020-signed
Instrument(s) of creation or modification of charge;-26122019
Form CHG-1-26122019_signed
Optional Attachment-(1)-26122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191226
Form MGT-14-19122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122019
Form CHG-4-19122019_signed
Letter of the charge holder stating that the amount has been satisfied-18122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191218
Form BEN - 2-30082019_signed
Declaration under section 90-30082019
Form DPT-3-27062019
Directors report as per section 134(3)-24062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24062019
List of share holders, debenture holders;-24062019
Form AOC-4-24062019_signed
Form MGT-7-24062019_signed
Form ADT-1-21062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019