Company Information

CIN
Status
Date of Incorporation
15 December 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
5,334,000
Authorised Capital
10,000,000

Directors

Maganti Bijili Kumari
Maganti Bijili Kumari
Director/Designated Partner
over 2 years ago
Maganti Murali
Maganti Murali
Director/Designated Partner
almost 3 years ago

Past Directors

Pinnamaneni Suresh
Pinnamaneni Suresh
Additional Director
over 10 years ago
Maganti Seshagiri Rao
Maganti Seshagiri Rao
Director
almost 25 years ago
Vani Annapurna Maganti
Vani Annapurna Maganti
Director
almost 26 years ago

Charges

2 Crore
09 November 2016
Andhra Bank
2 Crore
28 April 2005
State Bank Of Hyderabad
20 Crore
09 November 2016
Others
0
28 April 2005
State Bank Of Hyderabad
0
09 November 2016
Others
0
28 April 2005
State Bank Of Hyderabad
0

Documents

Form DPT-3-04022021-signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Optional Attachment-(2)-15122020
List of share holders, debenture holders;-15122020
Directors report as per section 134(3)-15122020
Optional Attachment-(1)-15122020
Form AOC-4-15122020_signed
Form MGT-7-15122020_signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
List of share holders, debenture holders;-23102019
Form DPT-3-19072019
Instrument(s) of creation or modification of charge;-22052019
Form CHG-1-22052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190522
CERTIFICATE OF SATISFACTION OF CHARGE-20181229
Form CHG-4-13012019_signed
Letter of the charge holder stating that the amount has been satisfied-29122018
Directors report as per section 134(3)-13102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018
List of share holders, debenture holders;-13102018
Form MGT-7-13102018_signed
Form AOC-4-13102018_signed
Instrument(s) of creation or modification of charge;-11122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171211