Company Information

CIN
Status
Date of Incorporation
04 September 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
6,100,000
Authorised Capital
15,000,000

Directors

Deepthi Reddy Sarasam
Deepthi Reddy Sarasam
Director/Designated Partner
over 2 years ago
Vikranth Reddy Sarasam
Vikranth Reddy Sarasam
Director/Designated Partner
about 8 years ago
Divya Reddy Bandaru .
Divya Reddy Bandaru .
Director/Designated Partner
over 8 years ago

Past Directors

Srinivas Rao Suravarapu
Srinivas Rao Suravarapu
Director
over 11 years ago
Prakash Gangaram Shinde
Prakash Gangaram Shinde
Director
over 11 years ago

Charges

98 Lak
16 November 2017
Andhra Pradesh State Financial Corporation
73 Lak
16 November 2017
Andhra Pradesh State Financial Corporation
25 Lak
12 March 2015
State Bank Of Hyderabad
2 Crore
16 November 2017
Others
0
16 November 2017
Others
0
12 March 2015
State Bank Of Hyderabad
0
16 November 2017
Others
0
16 November 2017
Others
0
12 March 2015
State Bank Of Hyderabad
0
16 November 2017
Others
0
16 November 2017
Others
0
12 March 2015
State Bank Of Hyderabad
0

Documents

List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Form AOC-4-04122019_signed
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
Form ADT-1-03122018_signed
Form MGT-7-03122018_signed
Form AOC-4-03122018_signed
List of share holders, debenture holders;-28112018
Form ADT-1-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Copy of resolution passed by the company-27112018
Optional Attachment-(1)-27112018
Copy of written consent given by auditor-27112018
Directors report as per section 134(3)-27112018
Copy of the intimation sent by company-27112018
Form ADT-3-16112018-signed
Copy of resolution passed by the company-17102018
Copy of written consent given by auditor-17102018
Optional Attachment-(1)-17102018
Resignation letter-06102018
Optional Attachment-(2)-21032018
Form CHG-1-21032018_signed
Optional Attachment-(1)-21032018
Instrument(s) of creation or modification of charge;-21032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180321
Form CHG-4-15032018_signed
Letter of the charge holder stating that the amount has been satisfied-15032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180315
Optional Attachment-(1)-05012018