Company Information

CIN
Status
Date of Incorporation
20 November 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
53,350,100
Authorised Capital
1,000,000,000

Directors

Jeethendra Velagapudi
Jeethendra Velagapudi
Director/Designated Partner
over 3 years ago
Venkatesh Vadugu
Venkatesh Vadugu
Director/Designated Partner
over 7 years ago
Venkateswararao Kasaraneni
Venkateswararao Kasaraneni
Director/Designated Partner
over 7 years ago
Raju Pasumarthi
Raju Pasumarthi
Director/Designated Partner
over 7 years ago
Velagapudi Usha Rani
Velagapudi Usha Rani
Director/Designated Partner
about 24 years ago
Venkateswara Rao Velagapudi
Venkateswara Rao Velagapudi
Director
about 24 years ago

Charges

13 Crore
19 March 2008
Syndicate Bank
50 Lak
30 April 2007
Syndicate Bank - N.s. Road Branch
13 Crore
20 October 2004
State Bank Of India
5 Crore
20 October 2004
Indian Overseas Bank
5 Crore
20 October 2004
Indian Overseas Bank
0
20 October 2004
State Bank Of India
0
30 April 2007
Syndicate Bank - N.s. Road Branch
0
19 March 2008
Syndicate Bank
0
20 October 2004
Indian Overseas Bank
0
20 October 2004
State Bank Of India
0
30 April 2007
Syndicate Bank - N.s. Road Branch
0
19 March 2008
Syndicate Bank
0
20 October 2004
Indian Overseas Bank
0
20 October 2004
State Bank Of India
0
30 April 2007
Syndicate Bank - N.s. Road Branch
0
19 March 2008
Syndicate Bank
0

Documents

Form MGT-7-04042021_signed
Form MGT-7-09012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
List of share holders, debenture holders;-31122020
Form AOC-4(XBRL)-31122020_signed
Form MGT-7-23012020_signed
Form AOC-4(XBRL)-23012020_signed
List of share holders, debenture holders;-17012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Form MGT-7-10072019_signed
Form 20B-10072019_signed
Annual return as per schedule V of the Companies Act,1956-03072019
List of share holders, debenture holders;-03072019
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-25062019
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-25062019
Form 23AC-25062019_signed
Form 23ACA-25062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Form 23AC-19062019_signed
Form 23ACA-19062019_signed
Form AOC-4-19062019_signed
Directors report as per section 134(3)-15062019
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-15062019
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Form DIR-12-15062019_signed
Declaration by first director-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Evidence of cessation;-10092018
Notice of resignation;-10092018