Company Information

CIN
Status
Date of Incorporation
04 February 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Garlapati Praveen Choudary
Garlapati Praveen Choudary
Director/Designated Partner
over 2 years ago
Nallapareddy Niharika
Nallapareddy Niharika
Director/Designated Partner
about 7 years ago

Past Directors

Garlapati Sai Vijaya
Garlapati Sai Vijaya
Whole Time Director
almost 28 years ago
Garlapati Nageswara Rao
Garlapati Nageswara Rao
Managing Director
almost 28 years ago

Charges

0
18 December 2009
Canara Bank
2 Crore
12 August 1999
Canara Bank
8 Lak
12 June 1999
Canara Bank
4 Crore
21 October 2000
Canara Bank
10 Lak
09 January 2003
Canara Bank
30 Lak
22 June 1998
Canara Bank
20 Lak
12 August 1999
Canara Bank
0
12 June 1999
Canara Bank
0
21 October 2000
Canara Bank
0
09 January 2003
Canara Bank
0
18 December 2009
Canara Bank
0
22 June 1998
Canara Bank
0
12 August 1999
Canara Bank
0
12 June 1999
Canara Bank
0
21 October 2000
Canara Bank
0
09 January 2003
Canara Bank
0
18 December 2009
Canara Bank
0
22 June 1998
Canara Bank
0

Documents

Form DPT-3-01122020_signed
Form DPT-3-18052020-signed
Form MGT-14-27042020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042020
Form DIR-12-27042020_signed
Optional Attachment-(1)-27042020
Form CHG-4-24122019_signed
Letter of the charge holder stating that the amount has been satisfied-24122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191224
Form ADT-1-16122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-01072019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
Form DIR-12-30052019_signed
Notice of resignation;-28052019
Evidence of cessation;-28052019
Directors report as per section 134(3)-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112018
Form AOC-4-13112018_signed
Form MGT-7-10112018_signed