Company Information

CIN
Status
Date of Incorporation
29 May 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,964,250
Authorised Capital
4,000,000

Directors

Patanjali Rao Upadrasta
Patanjali Rao Upadrasta
Director/Designated Partner
over 2 years ago
Aditi Upadrasta
Aditi Upadrasta
Director/Designated Partner
over 2 years ago
Upadrasta Avaneendra
Upadrasta Avaneendra
Director/Designated Partner
over 7 years ago
Gnana Prasuna Muktevi
Gnana Prasuna Muktevi
Beneficial Owner
over 30 years ago

Past Directors

Upadrasta Suresh Rao
Upadrasta Suresh Rao
Director
over 24 years ago

Charges

2 Crore
20 August 2018
Kotak Mahindra Bank Limited
2 Crore
21 November 1995
State Bank Of India
9 Lak
21 November 1995
State Bank Of India
1 Crore
20 August 2018
Others
0
21 November 1995
State Bank Of India
0
21 November 1995
State Bank Of India
0
20 August 2018
Others
0
21 November 1995
State Bank Of India
0
21 November 1995
State Bank Of India
0
20 August 2018
Others
0
21 November 1995
State Bank Of India
0
21 November 1995
State Bank Of India
0
20 August 2018
Others
0
21 November 1995
State Bank Of India
0
21 November 1995
State Bank Of India
0
20 August 2018
Others
0
21 November 1995
State Bank Of India
0
21 November 1995
State Bank Of India
0

Documents

Form CHG-1-20072020_signed
Instrument(s) of creation or modification of charge;-20072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200720
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
List of share holders, debenture holders;-15102019
Directors report as per section 134(3)-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Form BEN - 2-15072019_signed
Declaration under section 90-15072019
Form MSME FORM I-27062019
Form DPT-3-27062019
Form INC-22-03042019_signed
Copies of the utility bills as mentioned above (not older than two months)-03042019
Optional Attachment-(1)-03042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03042019
Form CHG-4-02012019_signed
Letter of the charge holder stating that the amount has been satisfied-02012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190102
Form CHG-4-15122018_signed
Letter of the charge holder stating that the amount has been satisfied-15122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181215
Directors report as per section 134(3)-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
List of share holders, debenture holders;-02112018
Form AOC-4-02112018_signed
Form MGT-7-02112018_signed
Form CHG-1-17092018_signed
Instrument(s) of creation or modification of charge;-17092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180917