Company Information

CIN
Status
Date of Incorporation
02 February 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
87,750,000
Authorised Capital
100,000,000

Directors

Jaiswal Shashi Kumar
Jaiswal Shashi Kumar
Director/Designated Partner
almost 19 years ago
Potluri Neehar
Potluri Neehar
Director/Designated Partner
almost 19 years ago

Past Directors

Dhulipala Sambasiva Rao
Dhulipala Sambasiva Rao
Additional Director
over 15 years ago
Subba Rao Tummala
Subba Rao Tummala
Additional Director
over 16 years ago
Vulava Chalapathi Rao
Vulava Chalapathi Rao
Managing Director
almost 19 years ago
Satyanarayana Raidu
Satyanarayana Raidu
Director
almost 19 years ago

Charges

5 Crore
16 February 2009
Hdfc Bank Limited
20 Lak
12 March 2008
State Bank Of India
4 Crore
05 March 2008
Hdfc Bank Limited
78 Lak
05 March 2008
Hdfc Bank Limited
0
12 March 2008
State Bank Of India
0
16 February 2009
Hdfc Bank Limited
0
05 March 2008
Hdfc Bank Limited
0
12 March 2008
State Bank Of India
0
16 February 2009
Hdfc Bank Limited
0
05 March 2008
Hdfc Bank Limited
0
12 March 2008
State Bank Of India
0
16 February 2009
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-25122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form AOC-4(XBRL)-26122020_signed
Form MGT-7-26122020_signed
List of share holders, debenture holders;-25122020
Optional Attachment-(1)-25122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Form AOC-4(XBRL)-25122020_signed
Form MGT-7-25122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form AOC-4(XBRL)-24122020_signed
Form DIR-12-18062018_signed
Notice of resignation;-18062018
Evidence of cessation;-18062018
Form MGT-7-27112016_signed
List of share holders, debenture holders;-26112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112016
Form_AOC4-XBRL_CFCADM01027_20161126150731.pdf-26112016
Form AOC-4 XBRL-121215.OCT
Form MGT-7-251115.OCT
FormSchV-311015 for the FY ending on-310314.OCT
Form66-211015 for the FY ending on-310314.OCT
Form ADT-1-161015.OCT
XBRL document in respect of balance sheet 11-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
FormSchV-151113 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-101013.OCT
Form 23AC XBRL-141013-111013 for the FY ending on-310313.OCT
Form66-111013 for the FY ending on-310313.OCT
XBRL document in respect of balance sheet 09-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-100113-090113 for the FY ending on-310312.OCT