Company Information

CIN
Status
Date of Incorporation
26 December 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vallurupalli Lakshmi
Vallurupalli Lakshmi
Director/Designated Partner
about 3 years ago
Prabhu Kishore Vallurupalli
Prabhu Kishore Vallurupalli
Director/Designated Partner
about 3 years ago

Charges

98 Crore
12 July 2013
Hdfc Bank Limited
56 Crore
19 July 2012
Icici Bank Limited
10 Crore
31 May 2005
Hdfc Bank Limited
31 Crore
29 September 2007
Icici Bank Limited
6 Crore
29 September 2007
Icici Bank Limited
0
31 May 2005
Hdfc Bank Limited
0
12 July 2013
Hdfc Bank Limited
0
19 July 2012
Icici Bank Limited
0
29 September 2007
Icici Bank Limited
0
31 May 2005
Hdfc Bank Limited
0
12 July 2013
Hdfc Bank Limited
0
19 July 2012
Icici Bank Limited
0

Documents

Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Directors report as per section 134(3)-07122019
Form ADT-1-15042019_signed
Copy of resolution passed by the company-13042019
Copy of written consent given by auditor-13042019
Form MGT-7-10122018_signed
List of share holders, debenture holders;-03122018
Form AOC-4-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Directors report as per section 134(3)-24112018
Form AOC-4-05052018_signed
Directors report as per section 134(3)-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
List of share holders, debenture holders;-15112017
Optional Attachment-(1)-15112017
Form MGT-7-15112017_signed
Form ADT-1-13102017_signed
Copy of resolution passed by the company-11102017
Copy of the intimation sent by company-11102017
Copy of written consent given by auditor-11102017
Form CHG-4-24022017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170224
Letter of the charge holder stating that the amount has been satisfied-23022017
Form MGT-7-05122016_signed
List of share holders, debenture holders;-02122016
Form ADT-1-29102016_signed
Copy of written consent given by auditor-24102016