Company Information

CIN
Status
Date of Incorporation
01 July 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Kammur Mohammad Shakeel Safi
Kammur Mohammad Shakeel Safi
Director/Designated Partner
over 2 years ago
Venkatesulu Janagani
Venkatesulu Janagani
Director/Designated Partner
almost 9 years ago

Past Directors

Mohammad Ameen Gutturu
Mohammad Ameen Gutturu
Director
over 13 years ago

Charges

5 Crore
31 January 2018
Central Bank Of India
4 Crore
13 July 2010
Corporation Bank
3 Crore
05 October 2007
State Bank Of India
1 Crore
07 January 2009
Sbi
2 Crore
28 December 2020
Hdfc Bank Limited
32 Lak
22 July 2020
Central Bank Of India
90 Lak
06 March 2023
Hdfc Bank Limited
0
31 January 2018
Others
0
28 December 2020
Hdfc Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
13 July 2010
Others
0
22 July 2020
Others
0
05 October 2007
State Bank Of India
0
07 January 2009
Sbi
0
06 March 2023
Hdfc Bank Limited
0
31 January 2018
Others
0
28 December 2020
Hdfc Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
13 July 2010
Others
0
22 July 2020
Others
0
05 October 2007
State Bank Of India
0
07 January 2009
Sbi
0
06 March 2023
Hdfc Bank Limited
0
31 January 2018
Others
0
28 December 2020
Hdfc Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
13 July 2010
Others
0
22 July 2020
Others
0
05 October 2007
State Bank Of India
0
07 January 2009
Sbi
0

Documents

Form CHG-1-19102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201019
Optional Attachment-(3)-18102020
Instrument(s) of creation or modification of charge;-18102020
Optional Attachment-(1)-18102020
Optional Attachment-(2)-18102020
Form ADT-1-20022020_signed
Copy of written consent given by auditor-20022020
-20022020
Copy of resolution passed by the company-20022020
Form AOC-4-05012020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Directors report as per section 134(3)-30122019
Form ADT-1-21042019_signed
Copy of written consent given by auditor-21042019
Copy of the intimation sent by company-21042019
List of share holders, debenture holders;-01112018
Directors report as per section 134(3)-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Form MGT-7-01112018_signed
Form AOC-4-01112018_signed
Form MGT-7-27042018_signed
Form AOC-4-27042018_signed
List of share holders, debenture holders;-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
Directors report as per section 134(3)-26042018
Optional Attachment-(1)-20032018
Form CHG-1-20032018_signed