Company Information

CIN
Status
Date of Incorporation
17 April 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
12,216,000
Authorised Capital
15,000,000

Directors

Suresh Kumar Soma
Suresh Kumar Soma
Director/Designated Partner
over 2 years ago
Soma Rama Kanth
Soma Rama Kanth
Director/Designated Partner
about 9 years ago
Soma Dhana Lakshmi
Soma Dhana Lakshmi
Director/Designated Partner
about 25 years ago

Past Directors

Shashikanth Soma
Shashikanth Soma
Additional Director
over 10 years ago
Soma Sangeetha
Soma Sangeetha
Director
about 22 years ago

Charges

42 Crore
16 December 2015
Bank Of Baroda
21 Crore
24 July 2015
Kotak Mahindra Bank Limited
75 Lak
30 June 2012
Bank Of Baroda
7 Crore
30 June 2012
Bank Of Baroda
8 Crore
27 February 2015
State Bank Of India
75 Lak
25 July 2009
State Bank Of India
2 Crore
24 August 1998
State Bank Of India
1 Crore
07 November 2020
Idfc First Bank
5 Crore
30 June 2012
Bank Of Baroda
0
16 December 2015
Others
0
30 June 2012
Bank Of Baroda
0
07 November 2020
Others
0
24 August 1998
State Bank Of India
0
25 July 2009
State Bank Of India
0
27 February 2015
State Bank Of India
0
24 July 2015
Kotak Mahindra Bank Limited
0
30 June 2012
Bank Of Baroda
0
16 December 2015
Others
0
30 June 2012
Bank Of Baroda
0
07 November 2020
Others
0
24 August 1998
State Bank Of India
0
25 July 2009
State Bank Of India
0
27 February 2015
State Bank Of India
0
24 July 2015
Kotak Mahindra Bank Limited
0

Documents

Form MGT-14-05012021_signed
Form ADT-1-31122020_signed
Form DPT-3-30122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122020
Copy of the intimation sent by company-28122020
Copy of resolution passed by the company-28122020
Copy of written consent given by auditor-28122020
Form MGT-14-20122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122020
List of share holders, debenture holders;-27112020
Optional Attachment-(1)-27112020
Form MGT-7-27112020_signed
Directors report as per section 134(3)-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Form AOC-4-28102020_signed
Form MSME FORM I-29082020_signed
Letter of the charge holder stating that the amount has been satisfied-29072020
Form CHG-4-29072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200729
Form MGT-7-05012020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MSME FORM I-16112019_signed
Form AOC-4-01112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019