Company Information

CIN
Status
Date of Incorporation
11 September 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
12,400,000
Authorised Capital
12,500,000

Past Directors

Chintalachervu Sandeep
Chintalachervu Sandeep
Whole Time Director
almost 14 years ago
Padmaja Reddy Chintalacheruvu
Padmaja Reddy Chintalacheruvu
Additional Director
almost 14 years ago
Vudumula Lakshmi Narayana Reddy
Vudumula Lakshmi Narayana Reddy
Managing Director
over 27 years ago
Satyanarayana Reddy Chintala Cheruvu
Satyanarayana Reddy Chintala Cheruvu
Director
over 27 years ago

Charges

34 Crore
07 February 2019
Axis Bank Limited
34 Crore
21 February 1999
State Bank Of India
21 Crore
28 July 2023
Axis Bank Limited
0
03 October 2022
Axis Bank Limited
0
21 February 1999
State Bank Of India
0
07 February 2019
Axis Bank Limited
0
28 July 2023
Axis Bank Limited
0
03 October 2022
Axis Bank Limited
0
21 February 1999
State Bank Of India
0
07 February 2019
Axis Bank Limited
0
28 July 2023
Axis Bank Limited
0
03 October 2022
Axis Bank Limited
0
21 February 1999
State Bank Of India
0
07 February 2019
Axis Bank Limited
0
28 July 2023
Axis Bank Limited
0
03 October 2022
Axis Bank Limited
0
21 February 1999
State Bank Of India
0
07 February 2019
Axis Bank Limited
0
28 July 2023
Axis Bank Limited
0
03 October 2022
Axis Bank Limited
0
21 February 1999
State Bank Of India
0
07 February 2019
Axis Bank Limited
0

Documents

Form DPT-3-06022021-signed
Form MSME FORM I-07012021_signed
Directors report as per section 134(3)-17102020
List of share holders, debenture holders;-17102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102020
Form MGT-7-17102020_signed
Form AOC-4-17102020_signed
Form MSME FORM I-09102020_signed
Form MGT-14-03102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Optional Attachment-(1)-29092020
Form DPT-3-13052020-signed
Form CHG-1-08042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200408
Instrument(s) of creation or modification of charge;-07042020
Optional Attachment-(3)-07042020
Optional Attachment-(1)-07042020
Optional Attachment-(2)-07042020
Form ADT-1-24112019_signed
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Copy of written consent given by auditor-13112019
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Copy of the intimation sent by company-13112019
Copy of resolution passed by the company-13112019
Form CHG-4-24072019_signed
Letter of the charge holder stating that the amount has been satisfied-24072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190724