Company Information

CIN
Status
Date of Incorporation
02 February 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
32,200,000
Authorised Capital
40,000,000

Directors

Alugadala Lakshmipathy Uday Shanker .
Alugadala Lakshmipathy Uday Shanker .
Director/Designated Partner
about 2 years ago
Sangeeta Alugaddala
Sangeeta Alugaddala
Director/Designated Partner
over 2 years ago

Charges

30 Crore
23 August 2010
Karnataka Bank Ltd.
12 Crore
31 March 2008
Ing Vysya Bank Limited
65 Lak
27 November 2007
Ing Vysya Bank Limited
80 Lak
18 August 2007
Ing Vysya Bank Ltd
16 Crore
02 May 2008
Syndicate Bank
4 Crore
09 October 2006
The Karur Vysya Bank Ltd
3 Crore
25 June 2020
Karnataka Bank Ltd.
50 Lak
28 July 2021
Karnataka Bank Ltd.
25 Lak
25 June 2020
Karnataka Bank Ltd.
0
28 July 2021
Karnataka Bank Ltd.
0
23 August 2010
Others
0
02 May 2008
Syndicate Bank
0
27 November 2007
Ing Vysya Bank Limited
0
31 March 2008
Ing Vysya Bank Limited
0
09 October 2006
The Karur Vysya Bank Ltd
0
18 August 2007
Ing Vysya Bank Ltd
0
25 June 2020
Karnataka Bank Ltd.
0
28 July 2021
Karnataka Bank Ltd.
0
23 August 2010
Others
0
02 May 2008
Syndicate Bank
0
27 November 2007
Ing Vysya Bank Limited
0
31 March 2008
Ing Vysya Bank Limited
0
09 October 2006
The Karur Vysya Bank Ltd
0
18 August 2007
Ing Vysya Bank Ltd
0
25 June 2020
Karnataka Bank Ltd.
0
28 July 2021
Karnataka Bank Ltd.
0
23 August 2010
Others
0
02 May 2008
Syndicate Bank
0
27 November 2007
Ing Vysya Bank Limited
0
31 March 2008
Ing Vysya Bank Limited
0
09 October 2006
The Karur Vysya Bank Ltd
0
18 August 2007
Ing Vysya Bank Ltd
0

Documents

Optional Attachment-(1)-17092020
Instrument(s) of creation or modification of charge;-17092020
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
List of share holders, debenture holders;-06062020
Form MGT-7-06062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05062020
Directors report as per section 134(3)-05062020
Form AOC-4-05062020_signed
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Form AOC-4-05012019_signed
Form MGT-7-05012019_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
Instrument(s) of creation or modification of charge;-08022017
Optional Attachment-(1)-08022017
Form CHG-1-08022017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170208
Form AOC-4-260316.OCT
Form MGT-7-010116.OCT
Certificate of Registration for Modification of Mortgage-191115.PDF
Certificate of Registration for Modification of Mortgage-191115.PDF
Instrument of creation or modification of charge-191115.PDF
Optional Attachment 1-191115.PDF
Optional Attachment 2-191115.PDF
Form CHG-1-201115.OCT
Certificate of Registration for Modification of Mortgage-191115.PDF