Company Information

CIN
Status
Date of Incorporation
23 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
55,556,000
Authorised Capital
60,000,000

Directors

Kovelamudi Venkata Ramana Prasad
Kovelamudi Venkata Ramana Prasad
Director/Designated Partner
about 2 years ago
Yasasvi Malka
Yasasvi Malka
Director/Designated Partner
over 2 years ago
Suma Kantipudi
Suma Kantipudi
Director/Designated Partner
almost 3 years ago
Siddharth Potluri Venkat
Siddharth Potluri Venkat
Director/Designated Partner
about 3 years ago

Past Directors

Komaraiah Malka
Komaraiah Malka
Director
over 12 years ago
. Elangovan
. Elangovan
Director
almost 16 years ago

Charges

46 Crore
25 May 2018
Axis Bank Limited
30 Lak
26 August 2013
Axis Bank Limited
5 Crore
20 February 2023
Hdfc Bank Limited
29 Crore
10 February 2023
Icici Bank Limited
2 Crore
23 January 2023
Icici Bank Limited
4 Crore
23 January 2023
Icici Bank Limited
6 Crore
24 June 2022
Icici Bank Limited
1 Crore
13 April 2022
Bank Of India
2 Crore
21 October 2022
Kotak Mahindra Bank Limited
31 Crore
30 May 2023
Others
0
10 February 2023
Others
0
23 January 2023
Others
0
23 January 2023
Others
0
20 February 2023
Hdfc Bank Limited
0
21 October 2022
Others
0
24 June 2022
Others
0
13 April 2022
Bank Of India
0
25 May 2018
Others
0
26 August 2013
Axis Bank Limited
0
30 May 2023
Others
0
10 February 2023
Others
0
23 January 2023
Others
0
23 January 2023
Others
0
20 February 2023
Hdfc Bank Limited
0
21 October 2022
Others
0
24 June 2022
Others
0
13 April 2022
Bank Of India
0
25 May 2018
Others
0
26 August 2013
Axis Bank Limited
0
30 May 2023
Others
0
10 February 2023
Others
0
23 January 2023
Others
0
23 January 2023
Others
0
20 February 2023
Hdfc Bank Limited
0
21 October 2022
Others
0
24 June 2022
Others
0
13 April 2022
Bank Of India
0
25 May 2018
Others
0
26 August 2013
Axis Bank Limited
0
30 May 2023
Others
0
10 February 2023
Others
0
23 January 2023
Others
0
23 January 2023
Others
0
20 February 2023
Hdfc Bank Limited
0
21 October 2022
Others
0
24 June 2022
Others
0
13 April 2022
Bank Of India
0
25 May 2018
Others
0
26 August 2013
Axis Bank Limited
0
30 May 2023
Others
0
10 February 2023
Others
0
23 January 2023
Others
0
23 January 2023
Others
0
20 February 2023
Hdfc Bank Limited
0
21 October 2022
Others
0
24 June 2022
Others
0
13 April 2022
Bank Of India
0
25 May 2018
Others
0
26 August 2013
Axis Bank Limited
0

Documents

Form ADT-1-17022021_signed
Copy of resolution passed by the company-29122020
Copy of written consent given by auditor-29122020
Copy of the intimation sent by company-29122020
Form MGT-7-03012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-25022019
Form DIR-12-25022019_signed
Form MGT-7-15012019_signed
Form AOC-4(XBRL)-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form DIR-11-11122018_signed
Acknowledgement received from company-11122018
Notice of resignation filed with the company-11122018
Optional Attachment-(1)-11122018
Proof of dispatch-11122018
Form DIR-12-03122018_signed
Notice of resignation;-28112018
Evidence of cessation;-28112018
Optional Attachment-(1)-28112018
Optional Attachment-(2)-28112018
Form MGT-14-16062018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180616
Altered articles of association-09062018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062018
Altered memorandum of association-09062018