Company Information

CIN
Status
Date of Incorporation
29 January 1988
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,575,480
Authorised Capital
41,000,000

Directors

Srinivas Vasireddy
Srinivas Vasireddy
Director/Designated Partner
over 2 years ago
Narasimha Reddy Duthala
Narasimha Reddy Duthala
Director/Designated Partner
almost 16 years ago
Bommidala Venkata Srikoti Ratnam
Bommidala Venkata Srikoti Ratnam
Director
over 21 years ago
Venkata Sri Raja Vara Prasad Bommidala
Venkata Sri Raja Vara Prasad Bommidala
Director
over 21 years ago
Bhanu Murthy Bommidala
Bhanu Murthy Bommidala
Director
over 21 years ago

Past Directors

Venugopal Ghanta
Venugopal Ghanta
Additional Director
over 4 years ago
Pocha Brahmananda Reddy
Pocha Brahmananda Reddy
Director
almost 7 years ago
Sudheera Vatchavai
Sudheera Vatchavai
Additional Director
about 16 years ago

Charges

61 Crore
17 March 2015
Axis Bank Limited
2 Crore
30 March 2011
Axis Bank Limited
19 Crore
28 February 1997
Pennar Paterson Securities Ltd.
18 Lak
30 June 1992
State Bank Of Hyderabad
1 Crore
19 March 1991
State Bank Of Hyderabad
70 Lak
05 March 1993
The Industrial Credit & Investment Corpn. Of India Ltd.
1 Crore
18 June 1990
State Bank Of Hyderabad
23 Lak
25 January 1989
A.p.s.f.c.
60 Lak
06 November 1989
Andhra Pradesh Industrial Development Corporation
21 Lak
30 March 1989
Andhra Pradesh Industrial Development Corporation
55 Lak
16 June 1989
Andhra Pradesh Indsl. Development Corporation
16 Lak
15 March 1990
Bank Of India
18 Lak
01 June 1989
Bank Of India
10 Lak
23 June 2021
Icici Bank Limited
13 Crore
28 December 2019
Hdfc Bank Limited
23 Crore
06 December 2019
Icici Bank Limited
23 Crore
28 December 2019
Hdfc Bank Limited
0
06 December 2019
Others
0
18 June 1990
State Bank Of Hyderabad
0
30 March 2011
Axis Bank Limited
0
23 June 2021
Others
0
16 June 1989
Andhra Pradesh Indsl. Development Corporation
0
05 March 1993
The Industrial Credit & Investment Corpn. Of India Ltd.
0
25 January 1989
A.p.s.f.c.
0
15 March 1990
Bank Of India
0
01 June 1989
Bank Of India
0
28 February 1997
Pennar Paterson Securities Ltd.
0
19 March 1991
State Bank Of Hyderabad
0
17 March 2015
Axis Bank Limited
0
30 March 1989
Andhra Pradesh Industrial Development Corporation
0
30 June 1992
State Bank Of Hyderabad
0
06 November 1989
Andhra Pradesh Industrial Development Corporation
0
28 December 2019
Hdfc Bank Limited
0
06 December 2019
Others
0
18 June 1990
State Bank Of Hyderabad
0
30 March 2011
Axis Bank Limited
0
23 June 2021
Others
0
16 June 1989
Andhra Pradesh Indsl. Development Corporation
0
05 March 1993
The Industrial Credit & Investment Corpn. Of India Ltd.
0
25 January 1989
A.p.s.f.c.
0
15 March 1990
Bank Of India
0
01 June 1989
Bank Of India
0
28 February 1997
Pennar Paterson Securities Ltd.
0
19 March 1991
State Bank Of Hyderabad
0
17 March 2015
Axis Bank Limited
0
30 March 1989
Andhra Pradesh Industrial Development Corporation
0
30 June 1992
State Bank Of Hyderabad
0
06 November 1989
Andhra Pradesh Industrial Development Corporation
0

Documents

Form CHG-1-13022021_signed
Form CHG-1-19122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201219
Optional Attachment-(2)-14122020
Optional Attachment-(1)-14122020
Instrument(s) of creation or modification of charge;-14122020
Form MGT-14-07122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201207
Altered memorandum of association-03122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Optional Attachment-(1)-03122020
Optional Attachment-(2)-03122020
Form MGT-6-01122020_signed
Optional Attachment-(1)-27112020
-27112020
Form CHG-4-21112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201121
Letter of the charge holder stating that the amount has been satisfied-19112020
Form DIR-12-16112020_signed
Optional Attachment-(1)-09112020
Form CHG-1-29102020_signed
Particulars of all joint charge holders;-29102020
Instrument(s) of creation or modification of charge;-29102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Form MGT-7-29092020_signed
Optional Attachment-(2)-27092020
List of share holders, debenture holders;-27092020
Copy of MGT-8-27092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200925