Company Information

CIN
Status
Date of Incorporation
18 May 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
176,109,080
Authorised Capital
190,000,000

Directors

Rajeshwar Rao Aerupula
Rajeshwar Rao Aerupula
Director/Designated Partner
over 2 years ago
Manjula Gangashetty
Manjula Gangashetty
Director/Designated Partner
over 12 years ago
Arpula Dayanand Rao
Arpula Dayanand Rao
Director/Designated Partner
over 29 years ago
Narahari Rao Arpula
Narahari Rao Arpula
Director/Designated Partner
almost 30 years ago

Past Directors

Sunil Kumar Gangashetty
Sunil Kumar Gangashetty
Director
almost 30 years ago

Charges

50 Crore
12 May 2017
Kotak Mahindra Bank Limited
29 Crore
19 March 2010
Indian Overseas Bank
30 Crore
18 August 1997
The Dhanalakshmi Bank Ltd.
58 Lak
01 March 1997
The Catholic Syrian Bank Ltd.
1 Crore
07 April 1998
The Bank Of Rajasthan Ltd
14 Crore
04 January 1997
The Bank Of Rajasthan Ltd.
3 Crore
05 August 1997
The Bank Of Rajasthan Ltd.
97 Lak
26 February 1997
The Dhanalakshmi Bank Ltd.
1 Crore
26 December 2019
Hdfc Bank Limited
50 Crore
02 October 2023
Hdfc Bank Limited
0
26 December 2019
Hdfc Bank Limited
0
12 May 2017
Others
0
01 March 1997
The Catholic Syrian Bank Ltd.
0
26 February 1997
The Dhanalakshmi Bank Ltd.
0
18 August 1997
The Dhanalakshmi Bank Ltd.
0
05 August 1997
The Bank Of Rajasthan Ltd.
0
07 April 1998
The Bank Of Rajasthan Ltd
0
19 March 2010
Indian Overseas Bank
0
04 January 1997
The Bank Of Rajasthan Ltd.
0
02 October 2023
Hdfc Bank Limited
0
26 December 2019
Hdfc Bank Limited
0
12 May 2017
Others
0
01 March 1997
The Catholic Syrian Bank Ltd.
0
26 February 1997
The Dhanalakshmi Bank Ltd.
0
18 August 1997
The Dhanalakshmi Bank Ltd.
0
05 August 1997
The Bank Of Rajasthan Ltd.
0
07 April 1998
The Bank Of Rajasthan Ltd
0
19 March 2010
Indian Overseas Bank
0
04 January 1997
The Bank Of Rajasthan Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-31102020
Form CHG-1-31102020_signed
Optional Attachment-(1)-31102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201031
Form CHG-4-17082020-signed
Optional Attachment-(2)-03072020
Optional Attachment-(1)-03072020
Instrument(s) of creation or modification of charge;-03072020
Form CHG-1-03072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200703
Form CHG-1-06062020_signed
Instrument(s) of creation or modification of charge;-06062020
Optional Attachment-(1)-06062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200606
Form DPT-3-22042020-signed
Letter of the charge holder stating that the amount has been satisfied-12022020
Form CHG-1-06012020_signed
Instrument(s) of creation or modification of charge;-06012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200106
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-27072019
Form AOC-4(XBRL)-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed