Company Information

CIN
Status
Date of Incorporation
19 December 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,108,000
Authorised Capital
12,500,000

Directors

Pothugunta Gajendra
Pothugunta Gajendra
Director/Designated Partner
about 6 years ago
Vishnuvardhan Babu Manchu
Vishnuvardhan Babu Manchu
Director/Designated Partner
over 15 years ago

Past Directors

Lakshmi Prasanna Manchu
Lakshmi Prasanna Manchu
Director
almost 22 years ago
Mohanbabu Manchu
Mohanbabu Manchu
Director
almost 22 years ago

Charges

14 Crore
19 April 2016
Andhra Bank
3 Crore
15 October 2015
Kotak Mahindra Bank Limited
4 Crore
08 September 2010
Andhra Bank
57 Lak
30 August 2010
Kotak Mahindra Bank Limited
2 Crore
18 August 2010
Kotak Mahindra Bank Limited
2 Crore
19 February 2013
Kotak Mahindra Bank Limited
10 Crore
23 July 2015
Venkateswara Financiers Hyderabad Private Limited
5 Crore
24 January 2015
Venkateswara Financiers Hyderabad Private Limited
4 Crore
04 November 2013
Venkateswara Financiers Hyderabad Private Limited
4 Crore
29 October 2020
Union Bank Of India
60 Lak
19 April 2016
Others
0
15 October 2015
Others
0
29 October 2020
Others
0
23 July 2015
Venkateswara Financiers Hyderabad Private Limited
0
18 August 2010
Kotak Mahindra Bank Limited
0
04 November 2013
Venkateswara Financiers Hyderabad Private Limited
0
24 January 2015
Venkateswara Financiers Hyderabad Private Limited
0
19 February 2013
Kotak Mahindra Bank Limited
0
30 August 2010
Kotak Mahindra Bank Limited
0
08 September 2010
Andhra Bank
0
19 April 2016
Others
0
15 October 2015
Others
0
29 October 2020
Others
0
23 July 2015
Venkateswara Financiers Hyderabad Private Limited
0
18 August 2010
Kotak Mahindra Bank Limited
0
04 November 2013
Venkateswara Financiers Hyderabad Private Limited
0
24 January 2015
Venkateswara Financiers Hyderabad Private Limited
0
19 February 2013
Kotak Mahindra Bank Limited
0
30 August 2010
Kotak Mahindra Bank Limited
0
08 September 2010
Andhra Bank
0
19 April 2016
Others
0
15 October 2015
Others
0
29 October 2020
Others
0
23 July 2015
Venkateswara Financiers Hyderabad Private Limited
0
18 August 2010
Kotak Mahindra Bank Limited
0
04 November 2013
Venkateswara Financiers Hyderabad Private Limited
0
24 January 2015
Venkateswara Financiers Hyderabad Private Limited
0
19 February 2013
Kotak Mahindra Bank Limited
0
30 August 2010
Kotak Mahindra Bank Limited
0
08 September 2010
Andhra Bank
0

Documents

Form CHG-1-17082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200817
Instrument(s) of creation or modification of charge;-15082020
Form DPT-3-22042020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Form DIR-12-23112019_signed
Optional Attachment-(1)-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Form DPT-3-13072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Optional Attachment-(2)-24042019
Optional Attachment-(3)-24042019
Optional Attachment-(1)-24042019
Notice of resignation;-24042019
Form DIR-12-24042019_signed
Evidence of cessation;-24042019
Form CHG-4-05042019_signed
Letter of the charge holder stating that the amount has been satisfied-05042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190405
Form CHG-1-07022019_signed
Instrument(s) of creation or modification of charge;-07022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190207
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018