Company Information

CIN
Status
Date of Incorporation
20 April 1988
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,337,000
Authorised Capital
1,500,000

Directors

Vamshider Joganpally Rao
Vamshider Joganpally Rao
Director/Designated Partner
almost 2 years ago
Joginpalli Venkata Krishna Rao
Joginpalli Venkata Krishna Rao
Director/Designated Partner
over 11 years ago

Past Directors

Gayatri Joganpally
Gayatri Joganpally
Director
over 7 years ago
Sunita Joginpally
Sunita Joginpally
Director
over 7 years ago
Joginpally Bhaskar Rao
Joginpally Bhaskar Rao
Managing Director
over 37 years ago

Charges

52 Crore
24 September 2012
Hdfc Bank Limited
27 Crore
06 August 2012
Hdfc Bank Limited
3 Crore
02 March 2005
State Bank Of India
19 Crore
24 August 2004
State Bank Of India
31 Lak
18 April 2006
State Bank Of India
5 Crore
07 January 2003
Uco Bank
42 Lak
10 February 2004
Uco Bank
30 Lak
28 June 2021
Indusind Bank Ltd.
21 Crore
28 June 2021
Others
0
24 August 2004
State Bank Of India
0
18 April 2006
State Bank Of India
0
10 February 2004
Uco Bank
0
07 January 2003
Uco Bank
0
02 March 2005
State Bank Of India
0
06 August 2012
Hdfc Bank Limited
0
24 September 2012
Hdfc Bank Limited
0
28 June 2021
Others
0
24 August 2004
State Bank Of India
0
18 April 2006
State Bank Of India
0
10 February 2004
Uco Bank
0
07 January 2003
Uco Bank
0
02 March 2005
State Bank Of India
0
06 August 2012
Hdfc Bank Limited
0
24 September 2012
Hdfc Bank Limited
0
28 June 2021
Others
0
24 August 2004
State Bank Of India
0
18 April 2006
State Bank Of India
0
10 February 2004
Uco Bank
0
07 January 2003
Uco Bank
0
02 March 2005
State Bank Of India
0
06 August 2012
Hdfc Bank Limited
0
24 September 2012
Hdfc Bank Limited
0

Documents

Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Form ADT-1-12042019_signed
Copy of resolution passed by the company-12042019
Copy of written consent given by auditor-12042019
Form AOC-4-26032019_signed
Form MGT-7-26032019_signed
Directors report as per section 134(3)-25032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25032019
List of share holders, debenture holders;-25032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Directors report as per section 134(3)-27042018
Form AOC-4-27042018_signed
Form MGT-7-27042018_signed
List of share holders, debenture holders;-26042018
Annual return as per schedule V of the Companies Act,1956-26042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-26042018
Optional Attachment-(1)-26042018
Form 23AC-26042018_signed
Form 20B-26042018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-25042018
Form DIR-12-23042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042018
Form DIR-12-041114.OCT
Form DIR-12-031114.OCT
Declaration of the appointee Director- in Form DIR-2-311014.PDF
Interest in other entities-311014.PDF