Company Information

CIN
Status
Date of Incorporation
13 September 2002
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
60,000,000
Authorised Capital
200,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Abhinav Reddy Nandigala
Abhinav Reddy Nandigala
Director/Designated Partner
over 1 year ago
Madireddy Narayana Reddy
Madireddy Narayana Reddy
Director/Designated Partner
over 1 year ago
Prasanth Nandigala
Prasanth Nandigala
Director/Designated Partner
over 1 year ago
Narayana Reddy Mundla
Narayana Reddy Mundla
Director/Designated Partner
almost 2 years ago
Venkata Reddy Nandigala
Venkata Reddy Nandigala
Director/Designated Partner
almost 2 years ago
Venkata Subash Lingareddy
Venkata Subash Lingareddy
Director
almost 22 years ago
Maddireddy Vijaykiran
Maddireddy Vijaykiran
Director/Designated Partner
over 22 years ago

Charges

438 Crore
04 February 2019
Rbl Bank Limited
30 Crore
28 June 2018
Citi Bank N.a.
33 Crore
30 December 2016
Hdfc Bank Limited
36 Crore
28 November 2015
Hdfc Bank Limited
63 Crore
16 January 2015
Hdfc Bank Limited
41 Crore
30 December 2014
Yes Bank Limited
30 Crore
27 June 2014
Hdfc Bank Limited
41 Crore
29 March 2014
Citi Bank N.a.
30 Crore
30 April 2004
State Bank Of India
196 Crore
21 March 2012
Citi Bank N.a.
22 Crore
29 January 2015
The Hongkong And Shanghai Banking Corporation Limited
30 Crore
02 June 2008
Punjab National Bank
14 Crore
18 June 2003
Canara Bank
1 Crore
20 February 2020
Kotak Mahindra Bank Limited
50 Crore
25 November 2019
Hdfc Bank Limited
30 Crore
18 June 2022
Citi Bank N.a.
0
29 March 2014
Citi Bank N.a.
0
04 February 2019
Others
0
20 February 2020
Others
0
28 June 2018
Citi Bank N.a.
0
30 December 2016
Hdfc Bank Limited
0
28 November 2015
Hdfc Bank Limited
0
30 December 2014
Yes Bank Limited
0
25 November 2019
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
21 March 2012
Citi Bank N.a.
0
16 January 2015
Hdfc Bank Limited
0
29 January 2015
The Hongkong And Shanghai Banking Corporation Limited
0
18 June 2003
Canara Bank
0
02 June 2008
Punjab National Bank
0
30 April 2004
State Bank Of India
0
18 June 2022
Citi Bank N.a.
0
29 March 2014
Citi Bank N.a.
0
04 February 2019
Others
0
20 February 2020
Others
0
28 June 2018
Citi Bank N.a.
0
30 December 2016
Hdfc Bank Limited
0
28 November 2015
Hdfc Bank Limited
0
30 December 2014
Yes Bank Limited
0
25 November 2019
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
21 March 2012
Citi Bank N.a.
0
16 January 2015
Hdfc Bank Limited
0
29 January 2015
The Hongkong And Shanghai Banking Corporation Limited
0
18 June 2003
Canara Bank
0
02 June 2008
Punjab National Bank
0
30 April 2004
State Bank Of India
0
18 June 2022
Citi Bank N.a.
0
29 March 2014
Citi Bank N.a.
0
04 February 2019
Others
0
20 February 2020
Others
0
28 June 2018
Citi Bank N.a.
0
30 December 2016
Hdfc Bank Limited
0
28 November 2015
Hdfc Bank Limited
0
30 December 2014
Yes Bank Limited
0
25 November 2019
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
21 March 2012
Citi Bank N.a.
0
16 January 2015
Hdfc Bank Limited
0
29 January 2015
The Hongkong And Shanghai Banking Corporation Limited
0
18 June 2003
Canara Bank
0
02 June 2008
Punjab National Bank
0
30 April 2004
State Bank Of India
0

Documents

Form DPT-3-09022021-signed
Form MGT-7-29122020_signed
List of share holders, debenture holders;-24122020
Copy of MGT-8-24122020
Optional Attachment-(1)-24122020
Form MSME FORM I-27102020_signed
Form MSME FORM I-25092020_signed
Form DPT-3-31072020-signed
Letter of the charge holder stating that the amount has been satisfied-24072020
Form CHG-4-24072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200724
Form CHG-4-24032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200324
Letter of the charge holder stating that the amount has been satisfied-20032020
Form CHG-1-18032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Instrument(s) of creation or modification of charge;-13032020
Optional Attachment-(1)-13032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012020
Form AOC-4(XBRL)-09012020_signed
Form CHG-1-03012020_signed
Instrument(s) of creation or modification of charge;-31122019
Optional Attachment-(2)-31122019
Optional Attachment-(1)-31122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191231
Form MGT-7-23112019_signed
Copy of MGT-8-15112019
List of share holders, debenture holders;-15112019
Form MSME FORM I-30102019_signed
Form DPT-3-30102019