Company Information

CIN
Status
Date of Incorporation
07 July 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,500,000
Authorised Capital
9,500,000

Directors

Sure Janardhana Reddy
Sure Janardhana Reddy
Director/Designated Partner
over 2 years ago
Poli Vasudeva Reddy
Poli Vasudeva Reddy
Director/Designated Partner
over 14 years ago

Past Directors

Ravindra Reddy Sure .
Ravindra Reddy Sure .
Director
over 20 years ago

Charges

5 Crore
12 September 2016
Bank Of India
1 Crore
20 August 2016
Bank Of India
1 Crore
03 May 2006
Bank Of India
50 Lak
13 July 2010
Bank Of India
60 Lak
06 July 2020
Bank Of India
41 Lak
06 July 2020
Bank Of India
2 Crore
06 July 2020
Bank Of India
0
23 February 2022
Others
0
06 July 2020
Bank Of India
0
20 August 2016
Bank Of India
0
12 September 2016
Bank Of India
0
03 May 2006
Bank Of India
0
13 July 2010
Bank Of India
0
06 July 2020
Bank Of India
0
23 February 2022
Others
0
06 July 2020
Bank Of India
0
20 August 2016
Bank Of India
0
12 September 2016
Bank Of India
0
03 May 2006
Bank Of India
0
13 July 2010
Bank Of India
0
06 July 2020
Bank Of India
0
23 February 2022
Others
0
06 July 2020
Bank Of India
0
20 August 2016
Bank Of India
0
12 September 2016
Bank Of India
0
03 May 2006
Bank Of India
0
13 July 2010
Bank Of India
0

Documents

Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200724
Form DPT-3-03062020-signed
Form AOC-4-15122019_signed
Form MGT-7-10122019_signed
Form ADT-1-09122019_signed
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Copy of the intimation sent by company-29112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Form DPT-3-30062019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Directors report as per section 134(3)-14122018
Optional Attachment-(1)-14122018
List of share holders, debenture holders;-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form PAS-3-15122017_signed
Form MGT-14-15122017_signed
Optional Attachment-(1)-15122017
Optional Attachment-(3)-15122017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122017
Optional Attachment-(2)-15122017
Copy of Board or Shareholders? resolution-15122017