Company Information

CIN
Status
Date of Incorporation
06 January 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 November 2022
Paid Up Capital
7,815,420
Authorised Capital
15,000,000

Directors

Venkata Padmavathi Mavuri
Venkata Padmavathi Mavuri
Director/Designated Partner
about 2 years ago
Venkata Suresh Jana
Venkata Suresh Jana
Director/Designated Partner
about 2 years ago
Venkata Ramana Mavuri
Venkata Ramana Mavuri
Director/Designated Partner
almost 3 years ago
Nagamani Jana
Nagamani Jana
Director/Designated Partner
almost 28 years ago

Past Directors

Kurma Madhusudhan Rao
Kurma Madhusudhan Rao
Director
almost 23 years ago
Jana Rama Rao
Jana Rama Rao
Director
almost 28 years ago

Charges

162 Crore
28 December 2017
Hdfc Bank Limited
114 Crore
07 February 2011
State Bank Of India
48 Crore
29 January 2011
State Bank Of India
76 Crore
17 March 2004
State Bank Of India
33 Crore
04 October 2000
State Bank Of India
60 Lak
04 October 2000
State Bank Of India
60 Lak
08 January 2003
Canara Bank
2 Crore
28 December 2017
Hdfc Bank Limited
0
29 January 2011
State Bank Of India
0
07 February 2011
State Bank Of India
0
04 October 2000
State Bank Of India
0
04 October 2000
State Bank Of India
0
08 January 2003
Canara Bank
0
17 March 2004
State Bank Of India
0
28 December 2017
Hdfc Bank Limited
0
29 January 2011
State Bank Of India
0
07 February 2011
State Bank Of India
0
04 October 2000
State Bank Of India
0
04 October 2000
State Bank Of India
0
08 January 2003
Canara Bank
0
17 March 2004
State Bank Of India
0
28 December 2017
Hdfc Bank Limited
0
29 January 2011
State Bank Of India
0
07 February 2011
State Bank Of India
0
04 October 2000
State Bank Of India
0
04 October 2000
State Bank Of India
0
08 January 2003
Canara Bank
0
17 March 2004
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-22072020
Form CHG-1-22072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Form MGT-7-29022020_signed
Form AOC-4-29022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022020
List of share holders, debenture holders;-24022020
Directors report as per section 134(3)-24022020
Instrument(s) of creation or modification of charge;-22072019
Form CHG-1-22072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190722
Form DIR-12-26042019_signed
Evidence of cessation;-25042019
Notice of resignation;-25042019
Form AOC-4-19012019_signed
Form MGT-7-19012019_signed
Directors report as per section 134(3)-18012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012019
List of share holders, debenture holders;-18012019
Instrument(s) of creation or modification of charge;-07122018
Form CHG-1-07122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181207
Optional Attachment-(1)-12042018
Instrument(s) of creation or modification of charge;-12042018
Form CHG-1-12042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180412
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10042018
Directors report as per section 134(3)-10042018
Form AOC-4-10042018_signed
Form MGT-7-09042018_signed