Company Information

CIN
Status
Date of Incorporation
17 January 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2015
Last Annual Meeting
26 September 2015
Paid Up Capital
1,600,700
Authorised Capital
160,000,000

Directors

Chandra Sekhara Rao Kotla
Chandra Sekhara Rao Kotla
Director/Designated Partner
almost 10 years ago
H Venkata Ramana Murti
H Venkata Ramana Murti
Director/Designated Partner
over 10 years ago
Grandhi Kannababu
Grandhi Kannababu
Director
about 20 years ago
Grandhi Eswara Rao
Grandhi Eswara Rao
Director
almost 30 years ago

Past Directors

Satyanarayana Kandukuri
Satyanarayana Kandukuri
Director Appointed In Casual Vacancy
over 14 years ago
Grandhi Butchi Raju
Grandhi Butchi Raju
Additional Director
over 16 years ago
Rajesh Kumar Jhunjhunwala
Rajesh Kumar Jhunjhunwala
Additional Director
about 18 years ago

Charges

50 Crore
08 August 2000
Canara Bank
8 Crore
06 January 1999
State Bank Of India
9 Crore
28 August 1998
State Bank Of India
3 Crore
18 August 1998
State Bank Of India
2 Crore
22 June 1998
State Bank Of India
19 Crore
31 July 1997
Ind Bank Merchant Banking Services Ltd.
2 Crore
17 February 1997
State Bank Of India
1 Crore
11 December 1996
State Bank Of India
2 Crore
25 November 1996
State Bank Of India
75 Lak
31 July 1997
Ind Bank Merchant Banking Services Ltd.
0
25 November 1996
State Bank Of India
0
18 August 1998
State Bank Of India
0
08 August 2000
Canara Bank
0
28 August 1998
State Bank Of India
0
06 January 1999
State Bank Of India
0
17 February 1997
State Bank Of India
0
11 December 1996
State Bank Of India
0
22 June 1998
State Bank Of India
0
31 July 1997
Ind Bank Merchant Banking Services Ltd.
0
25 November 1996
State Bank Of India
0
18 August 1998
State Bank Of India
0
08 August 2000
Canara Bank
0
28 August 1998
State Bank Of India
0
06 January 1999
State Bank Of India
0
17 February 1997
State Bank Of India
0
11 December 1996
State Bank Of India
0
22 June 1998
State Bank Of India
0

Documents

Form DIR-12-220316.OCT
Declaration of the appointee Director- in Form DIR-2-220316.PDF
Evidence of cessation-220316.PDF
Interest in other entities-220316.PDF
Form DIR-11-220316.OCT
Form MGT-7-290116.OCT
Form DIR-12-121015.OCT
Declaration of the appointee Director- in Form DIR-2-121015.PDF
Evidence of cessation-121015.PDF
Letter of Appointment-121015.PDF
FormSchV-070115 for the FY ending on-310314.OCT
Form23AC-020115 for the FY ending on-310314.OCT
Frm23ACA-020115 for the FY ending on-310314.OCT
-081114.OCT
Form MGT-14-110714.PDF
Copy of resolution-110714.PDF
Form 21-190314.PDF
Copy of the Court-Company Law Board Order-190314.PDF
Optional Attachment 1-190314.PDF
Form66-040314 for the FY ending on-310313.OCT
Form 23B for period 010411 to 310312-011013.OCT
Form 23B for period 010413 to 310314-011013.OCT
Form66-030314 for the FY ending on-310312.OCT
FormSchV-270214 for the FY ending on-310313.OCT
FormSchV-270214 for the FY ending on-310312.OCT
Frm23ACA-270214 for the FY ending on-310313.OCT
Frm23ACA-270214 for the FY ending on-310312.OCT
Form23AC-270214 for the FY ending on-310313.OCT
Form23AC-270214 for the FY ending on-310312.OCT
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama- as the case may be-280114.PDF