Company Information

CIN
Status
Date of Incorporation
09 March 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,885,000
Authorised Capital
6,000,000

Directors

Krishna Kanth Thudi
Krishna Kanth Thudi
Director/Designated Partner
over 2 years ago
Devender Reddy Thudi
Devender Reddy Thudi
Director/Designated Partner
over 2 years ago

Past Directors

Sushrut Reddy Thudi
Sushrut Reddy Thudi
Additional Director
over 2 years ago
Methku Satheesh Kumar
Methku Satheesh Kumar
Additional Director
over 7 years ago
Chandrashekar Reddy Bojja
Chandrashekar Reddy Bojja
Director
over 17 years ago
Mahender Reddy Tudi
Mahender Reddy Tudi
Director
over 17 years ago
Niranjan Meda Reddy
Niranjan Meda Reddy
Director
over 19 years ago
Ramalinga Reddy Nukala
Ramalinga Reddy Nukala
Director
over 19 years ago

Charges

9 Crore
18 July 2014
Andhra Bank
9 Crore
24 September 2012
Andhra Pradesh State Financial Corporation
4 Crore
26 September 2008
State Bank Of India
5 Crore
28 June 2021
Hdfc Bank Limited
22 Lak
28 June 2021
Hdfc Bank Limited
0
20 October 2021
Others
0
18 July 2014
Others
0
24 September 2012
Andhra Pradesh State Financial Corporation
0
26 September 2008
State Bank Of India
0
28 June 2021
Hdfc Bank Limited
0
20 October 2021
Others
0
18 July 2014
Others
0
24 September 2012
Andhra Pradesh State Financial Corporation
0
26 September 2008
State Bank Of India
0
28 June 2021
Hdfc Bank Limited
0
20 October 2021
Others
0
18 July 2014
Others
0
24 September 2012
Andhra Pradesh State Financial Corporation
0
26 September 2008
State Bank Of India
0

Documents

Form DPT-3-20012021-signed
Form MGT-14-16102020-signed
Form MGT-14-07102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201007
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092020
Altered memorandum of association-26092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092020
Altered articles of association-26092020
Form MGT-7-11022020_signed
Copy of MGT-8-10022020
List of share holders, debenture holders;-10022020
Form ADT-1-13012020_signed
-29122019
Copy of resolution passed by the company-29122019
Copy of written consent given by auditor-29122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Form MSME FORM I-08062019_signed
Form ADT-1-08062019_signed
Optional Attachment-(1)-08062019
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Copy of the intimation sent by company-08062019
Form CHG-4-22042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190422
Letter of the charge holder stating that the amount has been satisfied-18042019
Form MGT-7-05012019_signed
Form DIR-12-04012019_signed