Company Information

CIN
Status
Date of Incorporation
03 January 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
37,500,000
Authorised Capital
40,000,000

Directors

Padma Duvvuri
Padma Duvvuri
Director/Designated Partner
about 2 years ago
Vishnuvardhan Reddy Devireddy
Vishnuvardhan Reddy Devireddy
Director/Designated Partner
over 2 years ago
Mallikarjuna Reddy Venati
Mallikarjuna Reddy Venati
Director/Designated Partner
over 15 years ago

Past Directors

Sridhar Guvvadi
Sridhar Guvvadi
Director
almost 34 years ago

Charges

1 Crore
24 August 2018
Axis Bank Limited
1 Crore
18 April 2012
Karnataka Bank Ltd.
3 Crore
28 May 2012
The Karnataka Bank Limited
50 Lak
09 May 2012
The Karnataka Bank Limited
72 Lak
18 April 2012
Karnataka Bank Ltd.
70 Lak
07 October 2002
Andhra Pradesh State Financial Corporation
6 Lak
23 March 2005
Andhra Bank
58 Lak
29 April 2006
Andhra Bank
8 Lak
24 August 2018
Axis Bank Limited
0
18 April 2012
Karnataka Bank Ltd.
0
09 May 2012
The Karnataka Bank Limited
0
29 April 2006
Andhra Bank
0
23 March 2005
Andhra Bank
0
18 April 2012
Karnataka Bank Ltd.
0
07 October 2002
Andhra Pradesh State Financial Corporation
0
28 May 2012
The Karnataka Bank Limited
0
24 August 2018
Axis Bank Limited
0
18 April 2012
Karnataka Bank Ltd.
0
09 May 2012
The Karnataka Bank Limited
0
29 April 2006
Andhra Bank
0
23 March 2005
Andhra Bank
0
18 April 2012
Karnataka Bank Ltd.
0
07 October 2002
Andhra Pradesh State Financial Corporation
0
28 May 2012
The Karnataka Bank Limited
0

Documents

Form DPT-3-16062020-signed
Form AOC-4-05012020_signed
Form MGT-7-03012020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-31122019
Form DPT-3-08072019
Directors report as per section 134(3)-19012019
List of share holders, debenture holders;-19012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19012019
Form AOC-4-19012019_signed
Form MGT-7-19012019_signed
Letter of the charge holder stating that the amount has been satisfied-05122018
Form CHG-4-05122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181205
Letter of the charge holder stating that the amount has been satisfied-04122018
Optional Attachment-(2)-02112018
Form CHG-1-02112018_signed
Instrument(s) of creation or modification of charge;-02112018
Optional Attachment-(1)-02112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181102
Form CHG-1-23102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181023
Optional Attachment-(1)-20102018
Optional Attachment-(2)-20102018
Instrument(s) of creation or modification of charge;-20102018
Form MGT-14-25092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18092018