Company Information

CIN
Status
Date of Incorporation
22 August 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
60,937,220
Authorised Capital
100,000,000

Directors

Chilagani Revanth Kumar
Chilagani Revanth Kumar
Director/Designated Partner
about 2 years ago
Sreedhar Madhava Reddy
Sreedhar Madhava Reddy
Director/Designated Partner
about 5 years ago
Mohana Vamsi Krishna Ariga
Mohana Vamsi Krishna Ariga
Director/Designated Partner
about 5 years ago
Rukmini Chilagani
Rukmini Chilagani
Director/Designated Partner
about 5 years ago
Varalakshmi Rangavajhala
Varalakshmi Rangavajhala
Director/Designated Partner
over 11 years ago
Lakshmi Rangavajhala Yegna Poornanandasastry
Lakshmi Rangavajhala Yegna Poornanandasastry
Director/Designated Partner
over 22 years ago

Past Directors

Pamarthi Ramakrishna
Pamarthi Ramakrishna
Additional Director
over 11 years ago
Nagesh Sayaji Rao Walimbe
Nagesh Sayaji Rao Walimbe
Additional Director
over 15 years ago
Naga Jagadeesh Kumar Koneru
Naga Jagadeesh Kumar Koneru
Whole Time Director
about 18 years ago
Ramalinga Reddy Bhimireddy
Ramalinga Reddy Bhimireddy
Director
almost 20 years ago
Venkataramana Yarlagadda
Venkataramana Yarlagadda
Director
over 22 years ago

Charges

54 Crore
25 May 2011
Indian Overseas Bank
29 Crore
21 July 2006
State Bank Of India
54 Crore
28 December 2007
Andhra Pradesh State Financial Corporation
3 Crore
17 March 2009
Andhra Pradesh State Financial Corporation
50 Lak
28 December 2007
Andhra Pradesh State Financial Corporation
6 Crore
06 February 2004
Ap State Financial Corporation
2 Crore
15 October 2005
Ing Vysya Bank Ltd.
1 Crore
21 October 2005
Ing Vysya Bank Ltd.
40 Lak
18 August 2005
Ing Vysya Bank Ltd.
1 Crore
18 August 2005
Ing Vysya Bank Ltd.
0
28 December 2007
Andhra Pradesh State Financial Corporation
0
06 February 2004
Ap State Financial Corporation
0
17 March 2009
Andhra Pradesh State Financial Corporation
0
21 October 2005
Ing Vysya Bank Ltd.
0
15 October 2005
Ing Vysya Bank Ltd.
0
28 December 2007
Andhra Pradesh State Financial Corporation
0
21 July 2006
State Bank Of India
0
25 May 2011
Indian Overseas Bank
0
18 August 2005
Ing Vysya Bank Ltd.
0
28 December 2007
Andhra Pradesh State Financial Corporation
0
06 February 2004
Ap State Financial Corporation
0
17 March 2009
Andhra Pradesh State Financial Corporation
0
21 October 2005
Ing Vysya Bank Ltd.
0
15 October 2005
Ing Vysya Bank Ltd.
0
28 December 2007
Andhra Pradesh State Financial Corporation
0
21 July 2006
State Bank Of India
0
25 May 2011
Indian Overseas Bank
0
18 August 2005
Ing Vysya Bank Ltd.
0
28 December 2007
Andhra Pradesh State Financial Corporation
0
06 February 2004
Ap State Financial Corporation
0
17 March 2009
Andhra Pradesh State Financial Corporation
0
21 October 2005
Ing Vysya Bank Ltd.
0
15 October 2005
Ing Vysya Bank Ltd.
0
28 December 2007
Andhra Pradesh State Financial Corporation
0
21 July 2006
State Bank Of India
0
25 May 2011
Indian Overseas Bank
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20210806
Optional Attachment-(1)-23112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112020
Optional Attachment-(1)-23112020
Form DIR-12-23112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112020
Form AOC-4(XBRL)-23112020_signed
Form MGT-7-23112020_signed
List of share holders, debenture holders;-20112020
Form CHG-4-20022018-signed
List of share holders, debenture holders;-13022018
Form MGT-7-13022018_signed
Letter of the charge holder stating that the amount has been satisfied-09022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112017
Form AOC-4(XBRL)-25112017_signed
Form ADT-1-14102017_signed
Copy of written consent given by auditor-14102017
Copy of the intimation sent by company-14102017
Copy of resolution passed by the company-14102017
Form INC-22-29032017_signed
Copies of the utility bills as mentioned above (not older than two months)-29032017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29032017
Optional Attachment-(1)-29032017
Form MGT-14-28032017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07032017
List of share holders, debenture holders;-28112016
Form MGT-7-28112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112016
Form_AOC4-XBRL_PMCS1818_20161123180954.pdf-23112016