Company Information

CIN
Status
Date of Incorporation
10 July 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,695,140
Authorised Capital
5,596,000

Directors

Sarath Prathipati
Sarath Prathipati
Individual Subscriber
over 2 years ago
Swathi Prathipati
Swathi Prathipati
Director/Designated Partner
almost 3 years ago
Teene Venkayamma Prathipati
Teene Venkayamma Prathipati
Director/Designated Partner
almost 6 years ago
Ankamma Rao Boggavarapu
Ankamma Rao Boggavarapu
Director
over 13 years ago

Past Directors

Boggavarapu Markandeyulu
Boggavarapu Markandeyulu
Director
over 13 years ago

Charges

174 Crore
14 December 2018
State Bank Of India
174 Crore
16 September 2016
Andhra Bank
19 Crore
24 September 2015
Andhra Bank
47 Crore
15 May 2014
Axis Bank Limited
25 Crore
27 April 2013
State Bank Of India
107 Crore
31 March 2020
State Bank Of India
3 Crore
31 March 2020
State Bank Of India
0
15 May 2014
Axis Bank Limited
0
14 December 2018
State Bank Of India
0
16 September 2016
Others
0
24 September 2015
Andhra Bank
0
27 April 2013
State Bank Of India
0
31 March 2020
State Bank Of India
0
15 May 2014
Axis Bank Limited
0
14 December 2018
State Bank Of India
0
16 September 2016
Others
0
24 September 2015
Andhra Bank
0
27 April 2013
State Bank Of India
0
31 March 2020
State Bank Of India
0
15 May 2014
Axis Bank Limited
0
14 December 2018
State Bank Of India
0
16 September 2016
Others
0
24 September 2015
Andhra Bank
0
27 April 2013
State Bank Of India
0

Documents

Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200908
Instrument(s) of creation or modification of charge;-07092020
Particulars of all joint charge holders;-07092020
Form DPT-3-22062020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13122019
Evidence of cessation;-13122019
Form DIR-12-13122019_signed
Notice of resignation;-13122019
Optional Attachment-(1)-13122019
Form AOC-4-10122019_signed
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
Form MGT-14-13092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13092019
Form INC-22-07092019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07092019
Copies of the utility bills as mentioned above (not older than two months)-07092019
Copy of board resolution authorizing giving of notice-07092019
Auditor?s certificate-15072019
Form DPT-3-01072019
Auditor?s certificate-01072019
Form INC-22-25062019_signed
Copies of the utility bills as mentioned above (not older than two months)-25062019
Copy of board resolution authorizing giving of notice-25062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25062019
Form ADT-1-21062019_signed