Company Information

CIN
Status
Date of Incorporation
03 February 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Katragadda Manjula
Katragadda Manjula
Director/Designated Partner
about 4 years ago
Karumanchi Venkata Suvarna Prathap Kumar
Karumanchi Venkata Suvarna Prathap Kumar
Director/Designated Partner
almost 29 years ago

Past Directors

Venkata Satyanarayana Sakhamuri
Venkata Satyanarayana Sakhamuri
Additional Director
over 11 years ago
Seeta Ram Anjaneyulu Gorantla
Seeta Ram Anjaneyulu Gorantla
Director
over 17 years ago
Safdar Ali
Safdar Ali
Whole Time Director
over 17 years ago
Devabhaktuni Sivaram
Devabhaktuni Sivaram
Director
about 23 years ago

Charges

0
30 March 2010
Bank Of Baroda
14 Crore
30 November 2010
Reliance Capital Ltd
31 Lak
16 January 2006
State Bank Of India
9 Crore
30 March 2010
Bank Of Baroda
0
30 November 2010
Reliance Capital Ltd
0
16 January 2006
State Bank Of India
0
30 March 2010
Bank Of Baroda
0
30 November 2010
Reliance Capital Ltd
0
16 January 2006
State Bank Of India
0

Documents

Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-17102019
Copy of the intimation sent by company-17102019
Copy of resolution passed by the company-17102019
Form DPT-3-29072019
Optional Attachment-(1)-15062019
Directors report as per section 134(3)-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
List of share holders, debenture holders;-15062019
Form AOC-4-15062019_signed
Form MGT-7-15062019_signed
Form DIR-12-23052019_signed
Optional Attachment-(1)-22052019
Notice of resignation;-22052019
Evidence of cessation;-22052019
Form CHG-4-22122017_signed
Letter of the charge holder stating that the amount has been satisfied-22122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171222
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
List of share holders, debenture holders;-19122017
Directors report as per section 134(3)-19122017
Optional Attachment-(1)-19122017
Form MGT-7-19122017_signed
Form AOC-4-19122017_signed
Form AOC-4-20072017_signed