Company Information

CIN
Status
Date of Incorporation
15 April 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
29 September 2014
Paid Up Capital
418,250,000
Authorised Capital
420,000,000

Directors

Ganji Praveen Kumar
Ganji Praveen Kumar
Director/Designated Partner
over 21 years ago
Narayana Reddy Vakati
Narayana Reddy Vakati
Director/Designated Partner
over 31 years ago

Past Directors

Bhaskar Reddy Gandavarapu
Bhaskar Reddy Gandavarapu
Director
about 12 years ago
Ravi Pratap Singh
Ravi Pratap Singh
Nominee Director
about 16 years ago
Rondla Srikanth Reddy
Rondla Srikanth Reddy
Director
over 24 years ago

Charges

1,080 Crore
16 December 2013
State Bank Of India
275 Crore
21 June 2013
Indian Overseas Bank
70 Crore
23 January 2013
State Bank Of India
720 Crore
13 August 2012
Punjab National Bank
12 Crore
19 October 1994
Bank Of Baroda
2 Crore
07 December 2011
Punjab National Bank
95 Crore
11 August 2011
State Bank Of India
5 Crore
19 October 1994
Bank Of Baroda
0
07 December 2011
Punjab National Bank
0
13 August 2012
Punjab National Bank
0
21 June 2013
Indian Overseas Bank
0
16 December 2013
State Bank Of India
0
11 August 2011
State Bank Of India
0
23 January 2013
State Bank Of India
0
19 October 1994
Bank Of Baroda
0
07 December 2011
Punjab National Bank
0
13 August 2012
Punjab National Bank
0
21 June 2013
Indian Overseas Bank
0
16 December 2013
State Bank Of India
0
11 August 2011
State Bank Of India
0
23 January 2013
State Bank Of India
0

Documents

XBRL document in respect of balance sheet 30-06-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form CHG-1-090715.OCT
Certificate of Registration for Modification of Mortgage-080715.PDF
Instrument of creation or modification of charge-080715.PDF
Certificate of Registration for Modification of Mortgage-080715.PDF
Certificate of Registration for Modification of Mortgage-080715.PDF
List of past and present members-080715.PDF
Form 23AC XBRL-020715-300615 for the FY ending on-310314.OCT
Form MGT-14-300615.OCT
Optional Attachment 1-300615.PDF
Copy of resolution-300615.PDF
FormSchV-300615 for the FY ending on-310314.OCT
Resignation Letter-030215.PDF
Form ADT-3-030215.PDF
Form ADT-1-170115.OCT
Form DIR-12-100115.OCT
Evidence of cessation-100115.PDF
Form 23B for period 010413 to 310314-070914.OCT
Form MGT-14-041214.OCT
Copy of resolution-041214.PDF
Form MGT-14-130914.OCT
Form GNL.2-120914.PDF
Optional Attachment 2-120914.PDF
Optional Attachment 3-120914.PDF
Optional Attachment 1-120914.PDF
Copy of resolution-300814.PDF
Form GNL.2-010814.PDF
Optional Attachment 1-010814.PDF
Optional Attachment 2-010814.PDF
Certificate of Registration for Modification of Mortgage-190214.PDF