Company Information

CIN
Status
Date of Incorporation
19 February 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
130,108,500
Authorised Capital
160,000,000

Directors

Gowthami Adapa
Gowthami Adapa
Director/Designated Partner
over 2 years ago
Subhaskar Reddy Jakkireddy
Subhaskar Reddy Jakkireddy
Director/Designated Partner
over 3 years ago
Rekha Madhuri Jakkireddy
Rekha Madhuri Jakkireddy
Director/Designated Partner
about 9 years ago

Past Directors

Pulipati Subbalakshmi
Pulipati Subbalakshmi
Director
about 10 years ago
Chandra Sekhar Reddy Jakkireddy
Chandra Sekhar Reddy Jakkireddy
Director
almost 11 years ago
Jakki Reddy Chinna Subbareddy
Jakki Reddy Chinna Subbareddy
Director
almost 13 years ago
Venkataramanjaneya Reddy Jakkireddy
Venkataramanjaneya Reddy Jakkireddy
Additional Director
over 13 years ago
Subba Reddy Jakkireddy
Subba Reddy Jakkireddy
Additional Director
over 13 years ago

Charges

54 Crore
05 November 2018
Icici Bank Limited
15 Crore
23 April 2014
Axis Bank Limited
5 Crore
21 March 2014
Axis Bank Limited
31 Crore
31 May 2013
The South Indian Bank Limited
5 Crore
29 June 2006
Indian Bank
3 Crore
12 November 2020
Icici Bank Limited
3 Crore
29 September 2023
Others
0
24 August 2023
Hdfc Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
24 November 2021
Axis Bank Limited
0
21 March 2014
Axis Bank Limited
0
24 November 2021
Axis Bank Limited
0
12 November 2020
Others
0
31 May 2013
The South Indian Bank Limited
0
23 April 2014
Axis Bank Limited
0
29 June 2006
Indian Bank
0
05 November 2018
Others
0
29 September 2023
Others
0
24 August 2023
Hdfc Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
24 November 2021
Axis Bank Limited
0
21 March 2014
Axis Bank Limited
0
24 November 2021
Axis Bank Limited
0
12 November 2020
Others
0
31 May 2013
The South Indian Bank Limited
0
23 April 2014
Axis Bank Limited
0
29 June 2006
Indian Bank
0
05 November 2018
Others
0

Documents

Form CHG-1-25112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201125
Instrument(s) of creation or modification of charge;-24112020
Instrument(s) of creation or modification of charge;-05102020
Form CHG-1-05102020_signed
Optional Attachment-(1)-05102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Form DPT-3-18032020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012020
Form AOC-4(XBRL)-08012020_signed
Form DIR-12-30122019_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Notice of resignation;-27122019
Evidence of cessation;-27122019
Form DPT-3-28062019
List of share holders, debenture holders;-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Copy of MGT-8-27122018
Optional Attachment-(1)-27122018
Form MGT-7-27122018_signed
Form AOC-4(XBRL)-27122018_signed
Instrument(s) of creation or modification of charge;-28112018
Form CHG-1-28112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181128
Form AOC-4(XBRL)-05102018_signed
Optional Attachment-(1)-28092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28092018
List of share holders, debenture holders;-21092018