Company Information

CIN
Status
Date of Incorporation
29 July 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Niraj Gelli
Niraj Gelli
Director/Designated Partner
over 2 years ago
Girish Gelli
Girish Gelli
Director/Designated Partner
over 2 years ago
Premkala Gelli
Premkala Gelli
Director/Designated Partner
almost 6 years ago
Divakar Kasanagottu
Divakar Kasanagottu
Director/Designated Partner
over 8 years ago
Vinod Kumar Jannampally
Vinod Kumar Jannampally
Director/Designated Partner
over 22 years ago

Past Directors

Pothuganti Narendra Prasad
Pothuganti Narendra Prasad
Director
over 22 years ago

Charges

1 Crore
23 June 1999
Indian Overseas Bank
1 Crore
16 December 1997
Union Bank Of India
3 Lak
30 August 2007
Hdfc Bank Limited
1 Crore
16 December 1997
Union Bank Of India
0
23 June 1999
Indian Overseas Bank
0
30 August 2007
Hdfc Bank Limited
0
16 December 1997
Union Bank Of India
0
23 June 1999
Indian Overseas Bank
0
30 August 2007
Hdfc Bank Limited
0
16 December 1997
Union Bank Of India
0
23 June 1999
Indian Overseas Bank
0
30 August 2007
Hdfc Bank Limited
0
16 December 1997
Union Bank Of India
0
23 June 1999
Indian Overseas Bank
0
30 August 2007
Hdfc Bank Limited
0
16 December 1997
Union Bank Of India
0
23 June 1999
Indian Overseas Bank
0
30 August 2007
Hdfc Bank Limited
0

Documents

Form BEN - 2-21122019_signed
Declaration under section 90-21122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Directors report as per section 134(3)-23122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
Form AOC-4-23122018_signed
Directors report as per section 134(3)-17012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012018
Form AOC-4-17012018_signed
List of share holders, debenture holders;-27122017
Form MGT-7-27122017_signed
Form DIR-12-15072017_signed
Letter of appointment;-15072017
Optional Attachment-(1)-15072017
Interest in other entities;-15072017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072017
Evidence of cessation;-15072017
Directors report as per section 134(3)-29122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122016
Form AOC-4-29122016_signed