Company Information

CIN
Status
Date of Incorporation
19 July 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Directors

Nagamani Tata
Nagamani Tata
Director/Designated Partner
almost 3 years ago
Venkata Chainulu Sriadibatla
Venkata Chainulu Sriadibatla
Director/Designated Partner
over 19 years ago

Past Directors

. Pamarthi
. Pamarthi
Director
over 4 years ago
Annapa Reddy Manu
Annapa Reddy Manu
Director
over 4 years ago
Sreenivasa Prasad Tata
Sreenivasa Prasad Tata
Director
over 19 years ago

Charges

7 Crore
01 September 2017
Karnataka Bank Ltd.
32 Lak
05 August 2016
Karnataka Bank Ltd.
3 Crore
07 April 2014
Indian Overseas Bank
27 Lak
27 February 2015
Indian Overseas Bank
4 Lak
11 March 2009
Indian Overseas Bank
85 Lak
02 July 2020
Karnataka Bank Ltd.
18 Lak
19 June 2020
Karnataka Bank Ltd.
69 Lak
28 June 2021
Karnataka Bank Ltd.
3 Crore
27 January 2023
Karnataka Bank Ltd.
0
02 July 2020
Karnataka Bank Ltd.
0
28 June 2021
Karnataka Bank Ltd.
0
19 June 2020
Karnataka Bank Ltd.
0
01 September 2017
Karnataka Bank Ltd.
0
27 February 2015
Indian Overseas Bank
0
07 April 2014
Indian Overseas Bank
0
05 August 2016
Karnataka Bank Ltd.
0
11 March 2009
Indian Overseas Bank
0
27 January 2023
Karnataka Bank Ltd.
0
02 July 2020
Karnataka Bank Ltd.
0
28 June 2021
Karnataka Bank Ltd.
0
19 June 2020
Karnataka Bank Ltd.
0
01 September 2017
Karnataka Bank Ltd.
0
27 February 2015
Indian Overseas Bank
0
07 April 2014
Indian Overseas Bank
0
05 August 2016
Karnataka Bank Ltd.
0
11 March 2009
Indian Overseas Bank
0
27 January 2023
Karnataka Bank Ltd.
0
02 July 2020
Karnataka Bank Ltd.
0
28 June 2021
Karnataka Bank Ltd.
0
19 June 2020
Karnataka Bank Ltd.
0
01 September 2017
Karnataka Bank Ltd.
0
27 February 2015
Indian Overseas Bank
0
07 April 2014
Indian Overseas Bank
0
05 August 2016
Karnataka Bank Ltd.
0
11 March 2009
Indian Overseas Bank
0

Documents

Form CHG-1-17092020_signed
Optional Attachment-(1)-17092020
Instrument(s) of creation or modification of charge;-17092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Form CHG-1-14092020_signed
Optional Attachment-(1)-14092020
Instrument(s) of creation or modification of charge;-14092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Optional Attachment-(1)-03082020
Evidence of cessation;-03082020
Form DIR-12-03082020_signed
Form DPT-3-18052020-signed
Form MGT-14-14032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14032020
Form CHG-1-03012020_signed
Instrument(s) of creation or modification of charge;-31122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191231
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
List of share holders, debenture holders;-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form MGT-7-28102019_signed
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Auditor?s certificate-01072019
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
List of share holders, debenture holders;-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed