Company Information

CIN
Status
Date of Incorporation
07 April 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Takkallapelly Ravinder Rao
Takkallapelly Ravinder Rao
Director/Designated Partner
over 2 years ago
Rashmika Takkallapelly
Rashmika Takkallapelly
Director/Designated Partner
over 7 years ago
Veena Takkalapally
Veena Takkalapally
Director/Designated Partner
about 8 years ago

Past Directors

Thirupathi Rachakonda
Thirupathi Rachakonda
Director
over 12 years ago
Venugopal Karwa
Venugopal Karwa
Director
over 12 years ago

Charges

8 Crore
29 November 2017
Hdb Financial Services Limited
2 Crore
22 June 2017
Hdb Financial Services Limited
1 Crore
16 March 2017
Hdb Financial Services Limited
1 Crore
30 January 2021
Hdb Financial Services Limited
2 Crore
30 July 2020
Axis Bank Limited
63 Lak
25 February 2018
Hdb Financial Services Limited
1 Crore
08 May 2023
Others
0
08 May 2023
Others
0
30 January 2021
Others
0
25 February 2018
Others
0
29 November 2017
Others
0
30 July 2020
Axis Bank Limited
0
16 March 2017
Others
0
22 June 2017
Others
0
08 May 2023
Others
0
08 May 2023
Others
0
30 January 2021
Others
0
25 February 2018
Others
0
29 November 2017
Others
0
30 July 2020
Axis Bank Limited
0
16 March 2017
Others
0
22 June 2017
Others
0
08 May 2023
Others
0
08 May 2023
Others
0
30 January 2021
Others
0
25 February 2018
Others
0
29 November 2017
Others
0
30 July 2020
Axis Bank Limited
0
16 March 2017
Others
0
22 June 2017
Others
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20210306
Instrument(s) of creation or modification of charge;-05102020
Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201005
Form DPT-3-28052020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4-15122019_signed
Optional Attachment-(2)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-28062019
Form ADT-1-06052019_signed
Copy of the intimation sent by company-06052019
Copy of resolution passed by the company-06052019
Copy of written consent given by auditor-06052019
Form CHG-1-05032019-signed
Instrument(s) of creation or modification of charge;-06022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Optional Attachment-(1)-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30122018_signed
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08052018
Form DIR-12-08052018_signed
Optional Attachment-(1)-08052018
Optional Attachment-(2)-08052018
Form ADT-1-26032018_signed