Company Information

CIN
Status
Date of Incorporation
21 December 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Chandra Reddy Mareddy
Chandra Reddy Mareddy
Director/Designated Partner
about 2 years ago
Srinivas Alluri .
Srinivas Alluri .
Director/Designated Partner
almost 3 years ago

Past Directors

Ramesh Babu Kilaru
Ramesh Babu Kilaru
Additional Director
over 8 years ago
Anil Chandra Sekhar Kodali
Anil Chandra Sekhar Kodali
Additional Director
almost 10 years ago
Vemulapalli Ramesh Babu
Vemulapalli Ramesh Babu
Director
almost 19 years ago

Charges

187 Crore
14 August 2013
Icici Bank Limited
29 Crore
05 April 2010
State Bank Of India
158 Crore
01 June 2023
Others
0
23 March 2023
Karnataka Bank Ltd.
0
14 August 2013
Others
0
05 April 2010
State Bank Of India
0
01 June 2023
Others
0
23 March 2023
Karnataka Bank Ltd.
0
14 August 2013
Others
0
05 April 2010
State Bank Of India
0
01 June 2023
Others
0
23 March 2023
Karnataka Bank Ltd.
0
14 August 2013
Others
0
05 April 2010
State Bank Of India
0

Documents

Optional Attachment-(1)-13042020
Form CHG-1-13042020_signed
Optional Attachment-(2)-13042020
Instrument(s) of creation or modification of charge;-13042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200413
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Directors report as per section 134(3)-06122019
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Form AOC-4-06122019_signed
Instrument(s) of creation or modification of charge;-20042019
Form CHG-1-20042019_signed
Optional Attachment-(1)-20042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190420
Form MGT-7-09012019_signed
List of share holders, debenture holders;-08012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-02012019_signed
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
Instrument(s) of creation or modification of charge;-03102018
Form CHG-1-03102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181003
Form DIR-12-30032018_signed
Form MGT-7-30032018_signed
Form AOC-4-30032018_signed
List of share holders, debenture holders;-29032018
Directors report as per section 134(3)-29032018
Optional Attachment-(1)-29032018