Company Information

CIN
Status
Date of Incorporation
03 February 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Vidya Ponduri
Vidya Ponduri
Director/Designated Partner
over 2 years ago
Achuth Vikas Vadlamudi
Achuth Vikas Vadlamudi
Director/Designated Partner
almost 4 years ago
Manuka Manish .
Manuka Manish .
Director/Designated Partner
almost 4 years ago
Venkata Satya Kumar Ponduri
Venkata Satya Kumar Ponduri
Director/Designated Partner
almost 16 years ago
Satyanarayana Kode
Satyanarayana Kode
Director
almost 26 years ago

Charges

15 Crore
04 August 2011
State Bank Of Hyderabad
15 Crore
26 March 2010
State Bank Of Hyderabad
1 Crore
04 August 2011
State Bank Of Hyderabad
0
26 March 2010
State Bank Of Hyderabad
0
04 August 2011
State Bank Of Hyderabad
0
26 March 2010
State Bank Of Hyderabad
0
04 August 2011
State Bank Of Hyderabad
0
26 March 2010
State Bank Of Hyderabad
0

Documents

Form AOC-4(XBRL)-04042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form ADT-1-09012019_signed
Form AOC-4(XBRL)-09012019_signed
Form MGT-7-09012019_signed
Copy of the intimation sent by company-30122018
Copy of written consent given by auditor-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Copy of resolution passed by the company-30122018
List of share holders, debenture holders;-30122018
Form AOC-4(XBRL)-04072018_signed
Form MGT-7-04072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062018
List of share holders, debenture holders;-29062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25072017
Optional Attachment-(1)-25072017
List of share holders, debenture holders;-25072017
Form MGT-7-25072017_signed
Form AOC-4(XBRL)-25072017_signed
XBRL document in respect of balance sheet 28-08-2015 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of balance sheet 28-08-2015 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-120216-280815 for the FY ending on-310313.OCT
Form 23AC XBRL-120216-280815 for the FY ending on-310312.OCT
XBRL document in respect of balance sheet 28-08-2015 for the financial year ending on 31-03-2014.pdf.PDF
FormSchV-270715 for the FY ending on-310312.OCT
Form 23AC XBRL-050915-280815 for the FY ending on-310314.OCT
Form 23AC XBRL-290815-210815 for the FY ending on-310311.OCT
XBRL document in respect of balance sheet 21-08-2015 for the financial year ending on 31-03-2011.pdf.PDF
Optional Attachment 2-140815.PDF
Optional Attachment 1-140815.PDF