Company Information

CIN
Status
Date of Incorporation
18 April 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Naralasetty Venkata Satya Sai Pandu Vittal
Naralasetty Venkata Satya Sai Pandu Vittal
Director
over 12 years ago

Past Directors

Mohan Gunisetty
Mohan Gunisetty
Additional Director
over 6 years ago
Veerendra Kumar Ummareddy
Veerendra Kumar Ummareddy
Additional Director
over 13 years ago
Siddartha Chikkam
Siddartha Chikkam
Additional Director
about 15 years ago
Umma Reddy Venkata Leeta Sravanthi
Umma Reddy Venkata Leeta Sravanthi
Director
almost 21 years ago

Charges

114 Crore
01 July 2015
Uco Bank
24 Crore
17 April 2012
Icici Bank Limited
48 Crore
14 February 2008
Andhra Bank
68 Crore
11 February 2008
Axis Bank Limited
50 Crore
13 January 2007
Uco Bank
5 Crore
06 February 2004
Unmion Bank Of India
17 Crore
05 February 2004
Andhra Bank Head
10 Crore
18 August 2003
Central Bnak Of India Corporate Finance
4 Crore
27 August 2002
Bank Of India
1 Crore
06 February 2004
Unmion Bank Of India
0
14 February 2008
Andhra Bank
0
01 July 2015
Uco Bank
0
18 August 2003
Central Bnak Of India Corporate Finance
0
17 April 2012
Icici Bank Limited
0
13 January 2007
Uco Bank
0
05 February 2004
Andhra Bank Head
0
27 August 2002
Bank Of India
0
11 February 2008
Axis Bank Limited
0
06 February 2004
Unmion Bank Of India
0
14 February 2008
Andhra Bank
0
01 July 2015
Uco Bank
0
18 August 2003
Central Bnak Of India Corporate Finance
0
17 April 2012
Icici Bank Limited
0
13 January 2007
Uco Bank
0
05 February 2004
Andhra Bank Head
0
27 August 2002
Bank Of India
0
11 February 2008
Axis Bank Limited
0
06 February 2004
Unmion Bank Of India
0
14 February 2008
Andhra Bank
0
01 July 2015
Uco Bank
0
18 August 2003
Central Bnak Of India Corporate Finance
0
17 April 2012
Icici Bank Limited
0
13 January 2007
Uco Bank
0
05 February 2004
Andhra Bank Head
0
27 August 2002
Bank Of India
0
11 February 2008
Axis Bank Limited
0

Documents

List of share holders, debenture holders;-22122020
Directors report as per section 134(3)-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Form AOC-4-22122020_signed
Form MGT-7-22122020_signed
Form INC-22-10122020_signed
Optional Attachment-(1)-09122020
Copies of the utility bills as mentioned above (not older than two months)-09122020
Copy of board resolution authorizing giving of notice-09122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09122020
Evidence of cessation;-15092020
Notice of resignation;-15092020
Form DIR-12-15092020_signed
Form DIR-12-26042019_signed
Optional Attachment-(1)-26042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26042019
Optional Attachment-(2)-26042019
Form AOC - 4 CFS-12012019_signed
Form MGT-7-08012019_signed
Form AOC-4-08012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07012019
Supplementary or Test audit report under section 143-07012019
Form MGT-7-07012019_signed
Form AOC-4-07012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018