Company Information

CIN
Status
Date of Incorporation
03 April 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Shekar Reddy Junna
Shekar Reddy Junna
Director/Designated Partner
over 2 years ago
Narendar Reddy Idula
Narendar Reddy Idula
Director/Designated Partner
over 5 years ago
Anil Babu Bhimavarapu
Anil Babu Bhimavarapu
Director
over 8 years ago

Past Directors

Nagasree Junna
Nagasree Junna
Director
over 8 years ago
Thirumala Rao Yakkala
Thirumala Rao Yakkala
Director
about 24 years ago
Satyanarayana Yakkala
Satyanarayana Yakkala
Managing Director
about 24 years ago
Thirupathi Reddy Sanikommu
Thirupathi Reddy Sanikommu
Director
about 24 years ago
Sanikommu Rajeswari
Sanikommu Rajeswari
Director
about 24 years ago

Charges

3 Crore
29 August 2011
Union Bank Of India
1 Crore
29 September 2005
Union Bank Of India
5 Crore
29 September 2005
Union Bank Of India
10 Lak
23 March 2002
State Bank Of India
20 Lak
24 November 2020
Idfc First Bank
3 Crore
24 November 2020
Others
0
29 September 2005
Union Bank Of India
0
29 September 2005
Union Bank Of India
0
29 August 2011
Union Bank Of India
0
23 March 2002
State Bank Of India
0
24 November 2020
Others
0
29 September 2005
Union Bank Of India
0
29 September 2005
Union Bank Of India
0
29 August 2011
Union Bank Of India
0
23 March 2002
State Bank Of India
0
24 November 2020
Others
0
29 September 2005
Union Bank Of India
0
29 September 2005
Union Bank Of India
0
29 August 2011
Union Bank Of India
0
23 March 2002
State Bank Of India
0

Documents

Form DPT-3-24022021-signed
Form DPT-3-04012021_signed
Auditor?s certificate-26122020
Notice of resignation;-26062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26062020
Form DIR-12-26062020_signed
Evidence of cessation;-26062020
Optional Attachment-(1)-26062020
Form MGT-7-17122019_signed
List of share holders, debenture holders;-12122019
Form AOC-4-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form INC-22-29042019_signed
Form MGT-14-29042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29042019
Copies of the utility bills as mentioned above (not older than two months)-29042019
Optional Attachment-(1)-29042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29042019
Letter of the charge holder stating that the amount has been satisfied-30012019
Form CHG-4-30012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Optional Attachment-(1)-26122018
Optional Attachment-(3)-04012018
Form DIR-12-04012018_signed