Company Information

CIN
Status
Date of Incorporation
03 September 1977
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,671,800
Authorised Capital
5,000,000

Directors

Shilpa Datla
Shilpa Datla
Director/Designated Partner
about 2 years ago
Nallaparaju Venkata Surya Bhaskara Raju
Nallaparaju Venkata Surya Bhaskara Raju
Director/Designated Partner
over 2 years ago
Kalidindi Ravi
Kalidindi Ravi
Director/Designated Partner
over 2 years ago
Sailaja Kalidindi
Sailaja Kalidindi
Director/Designated Partner
over 2 years ago

Charges

5 Crore
20 January 2016
Idbi Trusteeship Services Limited
325 Crore
29 June 2013
Corporation Bank
5 Crore
27 January 2005
State Bank Of Hyderabad
10 Crore
23 March 2020
Idfc First Bank Limited
5 Crore
23 March 2020
Others
0
28 October 2021
Others
0
20 January 2016
Idbi Trusteeship Services Limited
0
29 June 2013
Corporation Bank
0
27 January 2005
State Bank Of Hyderabad
0
23 March 2020
Others
0
28 October 2021
Others
0
20 January 2016
Idbi Trusteeship Services Limited
0
29 June 2013
Corporation Bank
0
27 January 2005
State Bank Of Hyderabad
0

Documents

Form MGT-7-20112020_signed
Form AOC-4-19112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112020
Directors report as per section 134(3)-18112020
List of share holders, debenture holders;-18112020
Form CHG-1-23062020_signed
Instrument(s) of creation or modification of charge;-23062020
Optional Attachment-(1)-23062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200623
Form ADT-1-27112019_signed
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Copy of written consent given by auditor-21112019
Directors report as per section 134(3)-21112019
List of share holders, debenture holders;-21112019
Copy of the intimation sent by company-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Copy of resolution passed by the company-21112019
Form DPT-3-27072019
Form DIR-12-20112018_signed
Form MGT-7-20112018_signed
Form AOC-4-20112018_signed
Directors report as per section 134(3)-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
List of share holders, debenture holders;-14112018
Form CHG-4-11052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180511
Letter of the charge holder stating that the amount has been satisfied-10052018
Form MGT-7-01012018_signed