Company Information

CIN
Status
Date of Incorporation
27 May 1992
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
40,000,000
Authorised Capital
50,000,000

Directors

Shaik Abdul Basha
Shaik Abdul Basha
Wholetime Director
over 18 years ago
Dittakavi Kamala
Dittakavi Kamala
Wholetime Director
over 19 years ago
Dittakavi Prasanna
Dittakavi Prasanna
Wholetime Director
over 23 years ago
Praveen Dittakavi
Praveen Dittakavi
Wholetime Director
about 32 years ago

Charges

22 Crore
31 March 2009
Corpration Bank
22 Crore
28 March 2008
Citibank N.a
5 Crore
28 September 2005
Icici Bank Limited
4 Crore

Documents

Form DPT-3-11032020-signed
Form AOC-4-16112019_signed
List of share holders, debenture holders;-30102019
Form MGT-7-30102019_signed
Optional Attachment-(1)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DIR-12-13102019_signed
Notice of resignation;-11102019
Evidence of cessation;-11102019
Optional Attachment-(1)-28062019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20052019
Form DIR-12-20052019_signed
Evidence of cessation;-20052019
Notice of resignation;-20052019
Optional Attachment-(2)-20052019
Optional Attachment-(1)-20052019
Form DIR-12-19012019_signed
Interest in other entities;-19012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19012019
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Form AOC-4-10122017_signed
Optional Attachment-(3)-28112017