Company Information

CIN
Status
Date of Incorporation
08 March 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,021,500
Authorised Capital
30,000,000

Directors

Jyothi Seriseni
Jyothi Seriseni
Director/Designated Partner
over 2 years ago
Narinder Anand
Narinder Anand
Director/Designated Partner
almost 3 years ago

Past Directors

Lakshmi Kanth Ravipati
Lakshmi Kanth Ravipati
Additional Director
almost 10 years ago
Usha Vakkalanka
Usha Vakkalanka
Additional Director
over 14 years ago
Ramakrishna Medasani
Ramakrishna Medasani
Director
over 22 years ago

Charges

24 Crore
24 April 2008
Uco Bank
4 Crore
19 May 2006
Uco Bank
12 Crore
31 March 2006
Uco Bank
90 Lak
14 October 2019
Uco Bank
7 Crore
01 July 2022
Others
0
01 July 2022
Others
0
19 May 2006
Uco Bank
0
24 April 2008
Uco Bank
0
31 March 2006
Uco Bank
0
14 October 2019
Uco Bank
0
01 July 2022
Others
0
01 July 2022
Others
0
19 May 2006
Uco Bank
0
24 April 2008
Uco Bank
0
31 March 2006
Uco Bank
0
14 October 2019
Uco Bank
0
01 July 2022
Others
0
01 July 2022
Others
0
19 May 2006
Uco Bank
0
24 April 2008
Uco Bank
0
31 March 2006
Uco Bank
0
14 October 2019
Uco Bank
0

Documents

Optional Attachment-(1)-16092020
Form CHG-1-16092020_signed
Instrument(s) of creation or modification of charge;-16092020
Optional Attachment-(2)-16092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Form DPT-3-07082020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(1)-30112019
Form ADT-1-27102019_signed
Copy of resolution passed by the company-27102019
Copy of the intimation sent by company-27102019
Copy of written consent given by auditor-27102019
Instrument(s) of creation or modification of charge;-16102019
Form CHG-1-16102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191016
Form DPT-3-05072019
Form ADT-1-18042019_signed
Copy of written consent given by auditor-16042019
Copy of resolution passed by the company-16042019
Copy of the intimation sent by company-16042019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Form AOC-4-05122018_signed
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180911