Company Information

CIN
Status
Date of Incorporation
18 July 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
13 September 2022
Paid Up Capital
240,000,000
Authorised Capital
240,000,000

Directors

Arun Kumar Bagla
Arun Kumar Bagla
Director/Designated Partner
over 2 years ago
Siroor Valagudde Shanker Shetty
Siroor Valagudde Shanker Shetty
Director/Designated Partner
over 2 years ago
Alok Kumar
Alok Kumar
Director/Designated Partner
over 2 years ago
Kalidindi Venkata Vishnu Raju
Kalidindi Venkata Vishnu Raju
Director/Designated Partner
over 2 years ago
Kalidindi Mohan Raju
Kalidindi Mohan Raju
Director/Designated Partner
almost 3 years ago
Srinivasa Raju Penmetsa
Srinivasa Raju Penmetsa
Director/Designated Partner
almost 3 years ago
Parankusam Srinivas Ranganath
Parankusam Srinivas Ranganath
Director/Designated Partner
over 8 years ago
Rajagopal Ravichandran
Rajagopal Ravichandran
Director
about 15 years ago

Past Directors

Venkata Krishnam Raju Chintalapati
Venkata Krishnam Raju Chintalapati
Additional Director
about 7 years ago
Balakrishna Kottakota .
Balakrishna Kottakota .
Cfo
over 9 years ago
Ibrahim Pasha Mohammed
Ibrahim Pasha Mohammed
Company Secretary
over 10 years ago
Rajagopal Kunjithapatham
Rajagopal Kunjithapatham
Director
over 28 years ago

Patents

A Method For Manfacturing Of Tiles With Reduced Energy Consumption

The invention provides method of manufacturing of tiles with reduced energy consumption. The method includes firing dry tile in the first kiln (I01) at a‘ temperature of 950°C. The method further includes firing the glazed tile at a temperature of l l I0°C in the second kiln (102). The method further includes ob...

Charges

25 Crore
21 January 2015
The Federal Bank Ltd
4 Crore
21 January 2015
The Federal Bank Limited
22 Crore
21 January 2015
The Federal Bank Ltd
24 Crore
16 June 2017
The Federal Bank Limited
3 Crore
28 September 2012
Bank Of Baroda
11 Crore
01 December 2011
Bank Of Baroda
47 Crore
12 July 2010
Lakshmi Vilas Bank Limited
10 Crore
11 March 2005
Punjab National Bank
3 Crore
04 November 2020
The Federal Bank Limited
3 Crore
24 January 2022
Others
0
21 January 2015
Others
0
04 November 2020
Others
0
16 June 2017
Others
0
12 July 2010
Lakshmi Vilas Bank Limited
0
11 March 2005
Punjab National Bank
0
28 September 2012
Bank Of Baroda
0
21 January 2015
The Federal Bank Ltd
0
21 January 2015
The Federal Bank Ltd
0
01 December 2011
Bank Of Baroda
0
24 January 2022
Others
0
21 January 2015
Others
0
04 November 2020
Others
0
16 June 2017
Others
0
12 July 2010
Lakshmi Vilas Bank Limited
0
11 March 2005
Punjab National Bank
0
28 September 2012
Bank Of Baroda
0
21 January 2015
The Federal Bank Ltd
0
21 January 2015
The Federal Bank Ltd
0
01 December 2011
Bank Of Baroda
0
24 January 2022
Others
0
21 January 2015
Others
0
04 November 2020
Others
0
16 June 2017
Others
0
12 July 2010
Lakshmi Vilas Bank Limited
0
11 March 2005
Punjab National Bank
0
28 September 2012
Bank Of Baroda
0
21 January 2015
The Federal Bank Ltd
0
21 January 2015
The Federal Bank Ltd
0
01 December 2011
Bank Of Baroda
0
24 January 2022
Others
0
21 January 2015
Others
0
04 November 2020
Others
0
16 June 2017
Others
0
12 July 2010
Lakshmi Vilas Bank Limited
0
11 March 2005
Punjab National Bank
0
28 September 2012
Bank Of Baroda
0
21 January 2015
The Federal Bank Ltd
0
21 January 2015
The Federal Bank Ltd
0
01 December 2011
Bank Of Baroda
0

Documents

Form MGT-14-24122020_signed
Form CHG-1-24122020_signed
Optional Attachment-(1)-23122020
Instrument(s) of creation or modification of charge;-23122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Form MGT-7-10112020_signed
Copy of MGT-8-09112020
List of share holders, debenture holders;-09112020
Form PAS-6-03112020_signed
Optional Attachment-(1)-03112020
Optional Attachment-(1)-30102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102020
Form AOC-4(XBRL)-30102020_signed
Form PAS-6-14092020_signed
Optional Attachment-(1)-14092020
Form PAS-6-11092020_signed
Optional Attachment-(1)-11092020
Letter of the charge holder stating that the amount has been satisfied-14082020
Form CHG-4-14082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200814
Form DPT-3-12082020-signed
Form DPT-3-04122019-signed
Copy of MGT-8-23102019
List of share holders, debenture holders;-23102019
Form MGT-7-23102019_signed
Optional Attachment-(1)-23092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23092019
Optional Attachment-(1)-23092019
Form DIR-12-23092019_signed
Form AOC-4(XBRL)-23092019_signed