Company Information

CIN
Status
Date of Incorporation
08 April 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,400,000
Authorised Capital
50,000,000

Directors

Shyam Sunder Reddy Churukanti
Shyam Sunder Reddy Churukanti
Director/Designated Partner
over 2 years ago
Chandrasekhar Yadav Naganaboina
Chandrasekhar Yadav Naganaboina
Director/Designated Partner
almost 3 years ago
Venkateswara Rao Vejju
Venkateswara Rao Vejju
Director/Designated Partner
about 15 years ago

Past Directors

Linga Reddy Churukanti
Linga Reddy Churukanti
Director
over 15 years ago

Charges

4 Crore
07 October 2011
State Bank Of India
5 Crore
01 September 2020
Kotak Mahindra Bank Limited
4 Crore
02 August 2023
Axis Bank Limited
0
07 October 2011
State Bank Of India
0
01 September 2020
Others
0
02 August 2023
Axis Bank Limited
0
07 October 2011
State Bank Of India
0
01 September 2020
Others
0
02 August 2023
Axis Bank Limited
0
07 October 2011
State Bank Of India
0
01 September 2020
Others
0
02 August 2023
Axis Bank Limited
0
07 October 2011
State Bank Of India
0
01 September 2020
Others
0
02 August 2023
Axis Bank Limited
0
07 October 2011
State Bank Of India
0
01 September 2020
Others
0

Documents

Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Instrument(s) of creation or modification of charge;-16102020
Form DPT-3-14022020-signed
Form AOC-4-13122019_signed
Form DPT-3-12122019-signed
List of share holders, debenture holders;-30112019
Form MGT-7-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Auditor?s certificate-27062019
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-27122018_signed
Form CHG-1-25102018_signed
Instrument(s) of creation or modification of charge;-25102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181025
Form MGT-7-20122017_signed
Form AOC-4-14122017_signed
List of share holders, debenture holders;-11122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Directors report as per section 134(3)-07122017
Form ADT-1-07032017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07032017
Directors report as per section 134(3)-07032017
Form AOC-4-07032017_signed
Copy of resolution passed by the company-04032017
Copy of the intimation sent by company-04032017