Company Information

CIN
Status
Date of Incorporation
10 February 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
183,891,680
Authorised Capital
185,000,000

Directors

Gorantla Subhashini
Gorantla Subhashini
Director/Designated Partner
almost 3 years ago

Past Directors

Gorantla Venkateswara Rao
Gorantla Venkateswara Rao
Director
almost 15 years ago

Charges

29 Crore
22 February 2019
Andhra Pradesh State Financial Corporation
8 Crore
16 July 2013
Punjab National Bank
23 Crore
30 March 2013
Andhra Pradesh State Financial Corporation
20 Crore
04 August 2021
Hdfc Bank Limited
28 Crore
07 February 2022
Hdfc Bank Limited
97 Lak
31 January 2022
Punjab National Bank
9 Crore
07 February 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
16 July 2013
Others
0
22 February 2019
Others
0
31 January 2022
Others
0
30 March 2013
Andhra Pradesh State Financial Corporation
0
07 February 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
16 July 2013
Others
0
22 February 2019
Others
0
31 January 2022
Others
0
30 March 2013
Andhra Pradesh State Financial Corporation
0
07 February 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
16 July 2013
Others
0
22 February 2019
Others
0
31 January 2022
Others
0
30 March 2013
Andhra Pradesh State Financial Corporation
0
07 February 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
16 July 2013
Others
0
22 February 2019
Others
0
31 January 2022
Others
0
30 March 2013
Andhra Pradesh State Financial Corporation
0
07 February 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
16 July 2013
Others
0
22 February 2019
Others
0
31 January 2022
Others
0
30 March 2013
Andhra Pradesh State Financial Corporation
0

Documents

Form INC-22-18112020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18112020
Copies of the utility bills as mentioned above (not older than two months)-18112020
Copy of board resolution authorizing giving of notice-18112020
Optional Attachment-(2)-12112020
Optional Attachment-(1)-12112020
Form DIR-12-12112020_signed
Optional Attachment-(1)-31072020
Form CHG-1-31072020_signed
Instrument(s) of creation or modification of charge;-31072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Form DPT-3-11062020-signed
Form CHG-1-27052020_signed
Instrument(s) of creation or modification of charge;-27052020
Optional Attachment-(1)-27052020
Optional Attachment-(2)-27052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200527
Form CHG-4-30122019_signed
Letter of the charge holder stating that the amount has been satisfied-30122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191230
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-15122019_signed
Form ADT-1-03122019_signed
Copy of written consent given by auditor-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
List of share holders, debenture holders;-30112019
Copy of MGT-8-30112019
Copy of resolution passed by the company-30112019
Form DPT-3-30062019