Company Information

CIN
Status
Date of Incorporation
27 July 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
2,500,000
Authorised Capital
10,600,000

Directors

Syam Prasad Indukuri Reddy
Syam Prasad Indukuri Reddy
Director/Designated Partner
over 2 years ago
Indukuri Sundari
Indukuri Sundari
Director/Designated Partner
over 21 years ago

Past Directors

Srirangam Charyulu Venkat Narayana
Srirangam Charyulu Venkat Narayana
Director
about 14 years ago

Charges

56 Crore
22 February 2005
State Bank Of India
25 Crore
03 September 2004
Uco Bank
28 Crore
08 March 2002
Uco Bank
1 Crore
08 March 2002
Uco Bank
1 Crore
24 May 2013
Indiabulls Housing Finance Limited
54 Crore
06 December 2006
Bank Of India
12 Crore
26 March 2007
Idbi Bank Ltd
38 Crore
29 August 2005
Industrial Development Bank Of India Ltd.
50 Crore
18 October 2005
Canara Bank
50 Crore
06 December 2006
Bank Of India
0
24 May 2013
Indiabulls Housing Finance Limited
0
03 September 2004
Uco Bank
0
18 October 2005
Canara Bank
0
22 February 2005
State Bank Of India
0
08 March 2002
Uco Bank
0
29 August 2005
Industrial Development Bank Of India Ltd.
0
26 March 2007
Idbi Bank Ltd
0
08 March 2002
Uco Bank
0
06 December 2006
Bank Of India
0
24 May 2013
Indiabulls Housing Finance Limited
0
03 September 2004
Uco Bank
0
18 October 2005
Canara Bank
0
22 February 2005
State Bank Of India
0
08 March 2002
Uco Bank
0
29 August 2005
Industrial Development Bank Of India Ltd.
0
26 March 2007
Idbi Bank Ltd
0
08 March 2002
Uco Bank
0
06 December 2006
Bank Of India
0
24 May 2013
Indiabulls Housing Finance Limited
0
03 September 2004
Uco Bank
0
18 October 2005
Canara Bank
0
22 February 2005
State Bank Of India
0
08 March 2002
Uco Bank
0
29 August 2005
Industrial Development Bank Of India Ltd.
0
26 March 2007
Idbi Bank Ltd
0
08 March 2002
Uco Bank
0

Documents

Form DPT-3-04012021_signed
Form DPT-3-22042020-signed
Form AOC-4-16122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Form ADT-1-05122019_signed
Copy of resolution passed by the company-05122019
Copy of written consent given by auditor-05122019
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
Letter of the charge holder stating that the amount has been satisfied-16092019
Form CHG-4-16092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190916
Form DPT-3-30062019
Form INC-22-29032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29032019
Copy of board resolution authorizing giving of notice-29032019
Copies of the utility bills as mentioned above (not older than two months)-29032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form MGT-7-08012018_signed
Form AOC-4-08012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012018
List of share holders, debenture holders;-05012018
Directors report as per section 134(3)-05012018
Directors report as per section 134(3)-22122016