Company Information

CIN
Status
Date of Incorporation
05 November 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,000,000
Authorised Capital
50,000,000

Directors

Srikanth Naidu Pallamala
Srikanth Naidu Pallamala
Director/Designated Partner
over 2 years ago
Shashank Pallamala
Shashank Pallamala
Individual Promoter
about 16 years ago
Manjula Pallamala Naidu
Manjula Pallamala Naidu
Director/Designated Partner
about 32 years ago

Past Directors

Sudhakar Pallamala
Sudhakar Pallamala
Director
almost 28 years ago

Charges

15 Crore
29 January 2019
Rec Limited
10 Crore
21 June 2017
Bank Of India
50 Lak
28 December 2015
Bank Of India
66 Lak
11 February 2009
Bank Of India
3 Crore
20 August 2000
The Vysya Bank Ltd.
15 Lak
26 September 1997
The Vysya Bank Ltd.
6 Lak
06 September 1997
The Vysya Bank Ltd.
6 Lak
14 May 1997
The Vysya Bank Ltd.
3 Lak
04 September 2004
Bank Of India
55 Lak
11 February 2002
India Cements Capital & Finance Ltd.
7 Lak
23 March 2022
Hdfc Bank Limited
0
21 June 2017
Bank Of India
0
29 January 2019
Others
0
11 February 2009
Bank Of India
0
20 August 2000
The Vysya Bank Ltd.
0
14 May 1997
The Vysya Bank Ltd.
0
11 February 2002
India Cements Capital & Finance Ltd.
0
04 September 2004
Bank Of India
0
28 December 2015
Bank Of India
0
26 September 1997
The Vysya Bank Ltd.
0
06 September 1997
The Vysya Bank Ltd.
0
23 March 2022
Hdfc Bank Limited
0
21 June 2017
Bank Of India
0
29 January 2019
Others
0
11 February 2009
Bank Of India
0
20 August 2000
The Vysya Bank Ltd.
0
14 May 1997
The Vysya Bank Ltd.
0
11 February 2002
India Cements Capital & Finance Ltd.
0
04 September 2004
Bank Of India
0
28 December 2015
Bank Of India
0
26 September 1997
The Vysya Bank Ltd.
0
06 September 1997
The Vysya Bank Ltd.
0

Documents

Optional Attachment-(1)-18082020
Optional Attachment-(2)-18082020
Form CHG-1-18082020_signed
Instrument(s) of creation or modification of charge;-18082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200818
Form AOC-4-16122019_signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Form CHG-1-25042019_signed
Instrument(s) of creation or modification of charge;-25042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190425
Letter of the charge holder stating that the amount has been satisfied-13022019
Form CHG-4-13022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190213
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Statement of Subsidiaries as per section 129 - Form AOC-1-14122018
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Form AOC-4-14122018_signed
Form CHG-4-16082018_signed
Letter of the charge holder stating that the amount has been satisfied-16082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180816
Directors report as per section 134(3)-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Form AOC-4-01122017_signed
Form MGT-7-30112017_signed