Company Information

CIN
Status
Date of Incorporation
28 December 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Satyavathi Vallabhaneni
Satyavathi Vallabhaneni
Director/Designated Partner
about 2 years ago
Srinivas Mullapudi
Srinivas Mullapudi
Director/Designated Partner
over 6 years ago
Rakesh Tummala
Rakesh Tummala
Director/Designated Partner
over 7 years ago

Past Directors

Anil Kumar Akunuri
Anil Kumar Akunuri
Director
almost 8 years ago
Edupaganti Srinivas
Edupaganti Srinivas
Director
almost 9 years ago
Jeswani Chaparala
Jeswani Chaparala
Director
almost 13 years ago

Charges

19 Crore
26 August 2019
Indusind Bank Limited
3 Crore
29 September 2017
Axis Bank Limited
2 Crore
25 February 2016
Bank Of India
75 Lak
31 August 2020
The Hongkong And Shanghai Banking Corporation Limited
5 Crore
24 February 2021
Idfc First Bank Limited
2 Crore
25 May 2022
Axis Bank Limited
12 Crore
20 October 2021
Axis Bank Limited
4 Crore
25 May 2022
Axis Bank Limited
0
31 August 2020
The Hongkong And Shanghai Banking Corporation Limited
0
20 October 2021
Axis Bank Limited
0
26 August 2019
Others
0
24 February 2021
Others
0
29 September 2017
Axis Bank Limited
0
25 February 2016
Bank Of India
0
25 May 2022
Axis Bank Limited
0
31 August 2020
The Hongkong And Shanghai Banking Corporation Limited
0
20 October 2021
Axis Bank Limited
0
26 August 2019
Others
0
24 February 2021
Others
0
29 September 2017
Axis Bank Limited
0
25 February 2016
Bank Of India
0
25 May 2022
Axis Bank Limited
0
31 August 2020
The Hongkong And Shanghai Banking Corporation Limited
0
20 October 2021
Axis Bank Limited
0
26 August 2019
Others
0
24 February 2021
Others
0
29 September 2017
Axis Bank Limited
0
25 February 2016
Bank Of India
0

Documents

Form CHG-1-04042021_signed
Letter of the charge holder stating that the amount has been satisfied-17122020
Form CHG-4-17122020_signed
Optional Attachment-(1)-20102020
Instrument(s) of creation or modification of charge;-20102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201020
Form DPT-3-19032020-signed
Form CHG-4-10012020_signed
Letter of the charge holder stating that the amount has been satisfied-10012020
Form AOC-4-23112019_signed
List of share holders, debenture holders;-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Optional Attachment-(1)-13112019
Form MGT-7-13112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-1-04102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191004
Instrument(s) of creation or modification of charge;-01102019
Form DPT-3-28062019
Form DIR-12-28052019_signed
Declaration by first director-28052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052019
Notice of resignation;-16052019
Form DIR-12-16052019_signed
Evidence of cessation;-16052019
Directors report as per section 134(3)-30122018
Form MGT-7-30122018_signed