Company Information

CIN
Status
Date of Incorporation
19 September 1995
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
22,929,790
Authorised Capital
32,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Poorna Bhavanarayana Singh Bondili
Poorna Bhavanarayana Singh Bondili
Director/Designated Partner
over 1 year ago
Sudhakar Kocherla
Sudhakar Kocherla
Director/Designated Partner
almost 2 years ago
Hari Kiran Vadlamani
Hari Kiran Vadlamani
Director
about 20 years ago
Kishore Sethuraman
Kishore Sethuraman
Director
almost 27 years ago

Past Directors

. Appalaraju
. Appalaraju
Additional Director
about 2 years ago
Venkateswara Rao Bade .
Venkateswara Rao Bade .
Additional Director
almost 7 years ago
Daniel Suresh Raju Konatham
Daniel Suresh Raju Konatham
Additional Director
about 9 years ago
Kalidindi Vijaya Kumar
Kalidindi Vijaya Kumar
Additional Director
almost 12 years ago
Ravi Kumar Raju Gadiraju .
Ravi Kumar Raju Gadiraju .
Director
almost 19 years ago

Charges

8 Crore
19 August 2005
Uco Bank
2 Crore
06 April 2002
Uti Bank Ltd
6 Crore
27 March 1999
Bank Of Maharastra
20 Lak
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0
06 April 2002
Uti Bank Ltd
0
19 August 2005
Uco Bank
0
27 March 1999
Bank Of Maharastra
0

Documents

Form DIR-12-03042021_signed
Form DPT-3-31122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Interest in other entities;-30122020
Optional Attachment-(1)-30122020
Form DPT-3-11092020-signed
Form MGT-7-02012020_signed
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-12112019_signed
Copy of written consent given by auditor-12112019
Copy of the intimation sent by company-12112019
Copy of resolution passed by the company-12112019
Form DIR-12-18052019_signed
Evidence of cessation;-14052019
Notice of resignation;-14052019
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31102018
Form DIR-12-31102018_signed
Notice of resignation;-31102018
Interest in other entities;-31102018
Evidence of cessation;-31102018
Form AOC-4-20122017_signed