Company Information

CIN
Status
Date of Incorporation
06 May 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Chanda Venkatesh
Chanda Venkatesh
Director/Designated Partner
over 2 years ago
Avtar Singh
Avtar Singh
Director/Designated Partner
over 2 years ago
Vijay Kumar Tulsiram Varri
Vijay Kumar Tulsiram Varri
Director/Designated Partner
almost 3 years ago
Bobita Saikia Nedungadi
Bobita Saikia Nedungadi
Director/Designated Partner
about 6 years ago
Sreenivas Rao Chanda
Sreenivas Rao Chanda
Director
over 20 years ago
Vijay Kumar Yerram
Vijay Kumar Yerram
Managing Director
over 20 years ago

Past Directors

Ravi Kumar Uppala
Ravi Kumar Uppala
Director
over 20 years ago

Charges

10 Crore
12 October 2017
Indiabulls Commercial Credit Limited
7 Crore
27 March 2014
State Bank Of Bikaner And Jaipur
25 Crore
14 November 2012
Hdfc Bank Limited
30 Lak
31 January 2008
Axis Bank Limited
8 Crore
11 July 2005
Canara Bank
3 Crore
23 March 2020
Andhra Pradesh Mahesh Co-op Urban Bank
10 Crore
23 March 2020
Others
0
14 November 2012
Hdfc Bank Limited
0
27 March 2014
State Bank Of Bikaner And Jaipur
0
11 July 2005
Canara Bank
0
12 October 2017
Others
0
31 January 2008
Axis Bank Limited
0
23 March 2020
Others
0
14 November 2012
Hdfc Bank Limited
0
27 March 2014
State Bank Of Bikaner And Jaipur
0
11 July 2005
Canara Bank
0
12 October 2017
Others
0
31 January 2008
Axis Bank Limited
0
14 December 2023
Hdfc Bank Limited
0
23 March 2020
Others
0
14 November 2012
Hdfc Bank Limited
0
27 March 2014
State Bank Of Bikaner And Jaipur
0
11 July 2005
Canara Bank
0
12 October 2017
Others
0
31 January 2008
Axis Bank Limited
0

Documents

Form CHG-1-22042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200422
Optional Attachment-(4)-21042020
Optional Attachment-(3)-21042020
Optional Attachment-(2)-21042020
Instrument(s) of creation or modification of charge;-21042020
Optional Attachment-(5)-21042020
Optional Attachment-(1)-21042020
Form CHG-4-18032020_signed
Letter of the charge holder stating that the amount has been satisfied-17032020
Form ADT-1-20012020_signed
Copy of resolution passed by the company-20012020
Copy of written consent given by auditor-20012020
Copy of the intimation sent by company-20012020
Form BEN - 2-02012020_signed
Declaration under section 90-31122019
Form ADT-3-08122019_signed
Resignation letter-05122019
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form DIR-12-01112019_signed
Optional Attachment-(3)-30102019
Optional Attachment-(2)-30102019
Optional Attachment-(1)-30102019
Form DPT-3-28062019
Form DIR-12-28032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27032019