Company Information

CIN
Status
Date of Incorporation
10 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
8,310,500
Authorised Capital
8,500,000

Directors

Ramanujam Venkata Sita Andey
Ramanujam Venkata Sita Andey
Director/Designated Partner
over 2 years ago
Harikrishna Kadapurath .
Harikrishna Kadapurath .
Director/Designated Partner
over 2 years ago
Purushotham Choppakatla
Purushotham Choppakatla
Nominee Director
almost 14 years ago
Anil Kumar Chalamalasetty .
Anil Kumar Chalamalasetty .
Nominee Director
almost 14 years ago

Past Directors

Sankara Ravindra Kumar
Sankara Ravindra Kumar
Director
over 15 years ago
Vilas Kumar Pathi
Vilas Kumar Pathi
Director
almost 16 years ago

Charges

1,305 Crore
16 May 2018
Citi Bank N.a.
204 Crore
11 January 2017
Idbi Trusteeship Services Limited
942 Crore
06 May 2015
Il & Fs Trust Company Limited
660 Crore
07 November 2014
Il & Fs Trust Company Limited
360 Crore
09 May 2023
Idbi Trusteeship Services Limited
800 Crore
17 October 2022
Vistra Itcl (india) Limited
505 Crore
24 February 2023
Idbi Trusteeship Services Limited
800 Crore
09 May 2023
Idbi Trusteeship Services Limited
0
24 February 2023
Idbi Trusteeship Services Limited
0
17 October 2022
Others
0
06 May 2015
Others
0
16 May 2018
Citi Bank N.a.
0
07 November 2014
Il & Fs Trust Company Limited
0
11 January 2017
Idbi Trusteeship Services Limited
0
09 May 2023
Idbi Trusteeship Services Limited
0
24 February 2023
Idbi Trusteeship Services Limited
0
17 October 2022
Others
0
06 May 2015
Others
0
16 May 2018
Citi Bank N.a.
0
07 November 2014
Il & Fs Trust Company Limited
0
11 January 2017
Idbi Trusteeship Services Limited
0
09 May 2023
Idbi Trusteeship Services Limited
0
24 February 2023
Idbi Trusteeship Services Limited
0
17 October 2022
Others
0
06 May 2015
Others
0
16 May 2018
Citi Bank N.a.
0
07 November 2014
Il & Fs Trust Company Limited
0
11 January 2017
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-04112020_signed
Form MGT-14-15052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15052020
Form MGT-7-14122019_signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Optional Attachment-(1)-13122019
Form DPT-3-02122019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Optional Attachment-(1)-23102019
Form AOC-4(XBRL)-23102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form MGT-7-31122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Optional Attachment-(1)-26122018
Optional Attachment-(2)-26122018
Form AOC-4(XBRL)-26122018_signed
Form AOC-4(XBRL)-01072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
Optional Attachment-(1)-26062018
Optional Attachment-(2)-26062018
Instrument(s) of creation or modification of charge;-26062018
Form CHG-1-26062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180626
Form MGT-7-11112017_signed