Company Information

CIN
Status
Date of Incorporation
18 May 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

Sunil Kumar Rumalla
Sunil Kumar Rumalla
Director
about 18 years ago
Harinarayan Sitaram Rathi
Harinarayan Sitaram Rathi
Director/Designated Partner
over 30 years ago

Past Directors

Sonal Rathi
Sonal Rathi
Director
about 14 years ago
Vandana Kamal Rathi
Vandana Kamal Rathi
Director
about 18 years ago
Abhinav Bisarya
Abhinav Bisarya
Director
about 18 years ago
Venkata Krishna Tatineni
Venkata Krishna Tatineni
Director
about 18 years ago

Charges

3 Crore
07 February 2014
Canara Bank
3 Crore
22 November 2012
Syndicate Bank
2 Crore
12 October 2012
Syndicate Bank
40 Lak
08 January 2010
Syndicate Bank
2 Crore
05 March 2011
Syndicate Bank
50 Lak
11 March 2004
Syndicate Bank
98 Lak
26 December 1995
Syndicate Bank
1 Crore
22 June 2020
Syndicate Bank
1 Crore
28 May 2020
Syndicate Bank
60 Lak
31 December 2021
Canara Bank
0
28 May 2020
Syndicate Bank
0
07 February 2014
Canara Bank
0
22 June 2020
Syndicate Bank
0
12 October 2012
Syndicate Bank
0
08 January 2010
Syndicate Bank
0
05 March 2011
Syndicate Bank
0
26 December 1995
Syndicate Bank
0
11 March 2004
Syndicate Bank
0
22 November 2012
Syndicate Bank
0
31 December 2021
Canara Bank
0
28 May 2020
Syndicate Bank
0
07 February 2014
Canara Bank
0
22 June 2020
Syndicate Bank
0
12 October 2012
Syndicate Bank
0
08 January 2010
Syndicate Bank
0
05 March 2011
Syndicate Bank
0
26 December 1995
Syndicate Bank
0
11 March 2004
Syndicate Bank
0
22 November 2012
Syndicate Bank
0

Documents

Instrument(s) of creation or modification of charge;-23072020
Form CHG-1-23072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200723
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09062020
Directors report as per section 134(3)-09062020
Form AOC-4-09062020_signed
Form MGT-7-10012020_signed
List of share holders, debenture holders;-04012020
Form CHG-1-18022019_signed
Instrument(s) of creation or modification of charge;-18022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190218
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-12092018
Form MGT-7-12092018
List of share holders, debenture holders;-17072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17072018
Directors report as per section 134(3)-17072018
Form AOC-4-17072018_signed
Optional Attachment-(2)-08122016
List of share holders, debenture holders;-08122016
Directors report as per section 134(3)-08122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122016
Optional Attachment-(1)-08122016
Form AOC-4-08122016_signed
Form MGT-7-08122016_signed