Company Information

CIN
Status
Date of Incorporation
08 March 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
69,700,000
Authorised Capital
70,000,000

Directors

Srinivasa Reddy Jakkireddy
Srinivasa Reddy Jakkireddy
Director/Designated Partner
over 2 years ago
Sravanthi Jakkireddy
Sravanthi Jakkireddy
Director
almost 13 years ago
Koti Reddy Pulipati
Koti Reddy Pulipati
Director/Designated Partner
about 23 years ago
Maha Lakshmi Jakkireddy
Maha Lakshmi Jakkireddy
Director/Designated Partner
about 23 years ago

Past Directors

Sitaravamma Adapa
Sitaravamma Adapa
Director
about 9 years ago
Pulipati Subba Reddy
Pulipati Subba Reddy
Director
about 23 years ago
Bramha Reddy Naga
Bramha Reddy Naga
Director
about 23 years ago
Anji Reddy Naga
Anji Reddy Naga
Director
about 23 years ago
Venkataramanjaneya Reddy Jakkireddy
Venkataramanjaneya Reddy Jakkireddy
Director
about 23 years ago
Subba Reddy Jakkireddy
Subba Reddy Jakkireddy
Managing Director
about 23 years ago

Charges

56 Crore
10 October 2018
Axis Bank Limited
56 Crore
03 May 2017
Idfc Bank Limited
23 Crore
27 September 2003
Ing Vysya Bank Limited
29 Crore
16 March 2016
Icici Bank Limited
5 Crore
04 February 2008
Union Bank Of India
2 Crore
10 October 2018
Axis Bank Limited
0
03 May 2017
Others
0
16 March 2016
Others
0
04 February 2008
Union Bank Of India
0
27 September 2003
Ing Vysya Bank Limited
0
10 October 2018
Axis Bank Limited
0
03 May 2017
Others
0
16 March 2016
Others
0
04 February 2008
Union Bank Of India
0
27 September 2003
Ing Vysya Bank Limited
0
10 October 2018
Axis Bank Limited
0
03 May 2017
Others
0
16 March 2016
Others
0
04 February 2008
Union Bank Of India
0
27 September 2003
Ing Vysya Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-15102020
Form CHG-1-15102020_signed
Optional Attachment-(1)-15102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201015
Form DPT-3-19032020-signed
Form CHG-4-30012020_signed
Letter of the charge holder stating that the amount has been satisfied-30012020
Form CHG-1-27012020_signed
Optional Attachment-(1)-27012020
Instrument(s) of creation or modification of charge;-27012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200127
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DIR-12-27122019_signed
Evidence of cessation;-26122019
Optional Attachment-(1)-26122019
Notice of resignation;-26122019
Form DPT-3-28062019
Form MGT-14-18032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190318
Altered memorandum of association-10032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10032019
Form CHG-4-16012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190116
Form AOC-4(XBRL)-15012019_signed
Form MGT-7-14012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of MGT-8-31122018