Company Information

CIN
Status
Date of Incorporation
30 March 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000,000
Authorised Capital
1,000,000,000

Directors

Kamineni Suryanarayana
Kamineni Suryanarayana
Director/Designated Partner
almost 2 years ago
Shashidhar Kamineni
Shashidhar Kamineni
Director/Designated Partner
over 2 years ago

Past Directors

Kamineni Indira
Kamineni Indira
Director
about 32 years ago
Sridhar Kamineni
Sridhar Kamineni
Director
over 36 years ago

Charges

30 Crore
17 January 2011
Indian Bank
30 Crore
28 April 2012
The Karur Vysya Bank Limited
5 Crore
21 June 2010
Allahabad Bank
24 Crore
27 March 2015
The Karur Vysya Bank Limited
1 Crore
04 September 2010
Allahabad Bank
23 Crore
01 December 2011
Allahabad Bank
50 Crore
27 September 2012
Allahabad Bank
59 Crore
17 January 2014
Karur Vysya Bank
7 Crore
28 April 2012
The Karur Vysya Bank Limited
2 Crore
06 May 2009
Ndian Bank
28 Crore
17 June 1995
Union Bank Of India
1 Crore
30 September 1995
Union Bank Of India
1 Crore
30 September 1995
Union Bank Of India
0
21 June 2010
Allahabad Bank
0
28 April 2012
The Karur Vysya Bank Limited
0
27 March 2015
The Karur Vysya Bank Limited
0
17 January 2014
Karur Vysya Bank
0
27 September 2012
Allahabad Bank
0
17 June 1995
Union Bank Of India
0
28 April 2012
The Karur Vysya Bank Limited
0
06 May 2009
Ndian Bank
0
01 December 2011
Allahabad Bank
0
17 January 2011
Indian Bank
0
04 September 2010
Allahabad Bank
0
30 September 1995
Union Bank Of India
0
21 June 2010
Allahabad Bank
0
28 April 2012
The Karur Vysya Bank Limited
0
27 March 2015
The Karur Vysya Bank Limited
0
17 January 2014
Karur Vysya Bank
0
27 September 2012
Allahabad Bank
0
17 June 1995
Union Bank Of India
0
28 April 2012
The Karur Vysya Bank Limited
0
06 May 2009
Ndian Bank
0
01 December 2011
Allahabad Bank
0
17 January 2011
Indian Bank
0
04 September 2010
Allahabad Bank
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01062020
List of share holders, debenture holders;-01062020
Copy of MGT-8-01062020
XBRL document in respect Consolidated financial statement-01062020
Form AOC-4(XBRL)-01062020_signed
Form MGT-7-01062020_signed
Form MGT-7-22112019_signed
Copy of MGT-8-21112019
List of share holders, debenture holders;-21112019
Form AOC-4(XBRL)-02112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112019
XBRL document in respect Consolidated financial statement-01112019
Letter of the charge holder stating that the amount has been satisfied-07012019
Form CHG-4-07012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
Form CHG-4-04012019_signed
Letter of the charge holder stating that the amount has been satisfied-04012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190104
Form ADT-1-09102018_signed
Copy of the intimation sent by company-09102018
Copy of written consent given by auditor-09102018
Copy of resolution passed by the company-09102018
Form AOC-4(XBRL)-15072018_signed
Optional Attachment-(2)-14072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14072018
Optional Attachment-(1)-14072018
XBRL document in respect Consolidated financial statement-14072018
Copy of MGT-8-10072018
List of share holders, debenture holders;-10072018
Form MGT-7-10072018_signed