Company Information

CIN
Status
Date of Incorporation
17 July 2000
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,203,000
Authorised Capital
15,000,000

Directors

Narasimha Rao Polavarapu
Narasimha Rao Polavarapu
Director
about 3 years ago
Murali Krishna Prasad Koneru
Murali Krishna Prasad Koneru
Director
over 25 years ago
Subbarao Chandraskhar Rao Movva
Subbarao Chandraskhar Rao Movva
Director
over 25 years ago

Past Directors

Dhanekula Sriram
Dhanekula Sriram
Additional Director
over 12 years ago

Charges

13 Crore
28 March 2019
Lokmangal Co.operative Bank Limited
25 Lak
07 October 2013
Andhra Bank
20 Lak
07 November 2007
Andhra Bank
12 Crore
28 February 2021
Profectus Capital Private Limited
29 Lak
16 July 2020
Profectus Capital Private Limited
71 Lak
23 September 2021
Yes Bank Limited
0
07 November 2007
Others
0
07 October 2013
Andhra Bank
0
16 July 2020
Others
0
28 March 2019
Others
0
28 February 2021
Others
0
23 September 2021
Yes Bank Limited
0
07 November 2007
Others
0
07 October 2013
Andhra Bank
0
16 July 2020
Others
0
28 March 2019
Others
0
28 February 2021
Others
0
23 September 2021
Yes Bank Limited
0
07 November 2007
Others
0
07 October 2013
Andhra Bank
0
16 July 2020
Others
0
28 March 2019
Others
0
28 February 2021
Others
0

Documents

Form DPT-3-27122020
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
Optional Attachment-(1)-18082020
Instrument(s) of creation or modification of charge;-18082020
Form CHG-1-18082020_signed
Form CHG-1-14122019_signed
Instrument(s) of creation or modification of charge;-13122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191213
Form DPT-3-13112019-signed
Form MSME FORM I-01112019_signed
Form ADT-1-01102019_signed
Form AOC-4-01102019_signed
Form MGT-7-01102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092019
Directors report as per section 134(3)-30092019
Optional Attachment-(1)-30092019
Optional Attachment-(2)-30092019
Copy of written consent given by auditor-30092019
Copy of resolution passed by the company-30092019
-30092019
List of share holders, debenture holders;-30092019
Form CHG-1-25042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190425
Instrument(s) of creation or modification of charge;-23042019
Form AOC-4-29092018_signed
Form MGT-7-29092018_signed
Directors report as per section 134(3)-28092018
Optional Attachment-(1)-28092018
List of share holders, debenture holders;-28092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092018