Company Information

CIN
Status
Date of Incorporation
04 May 2005
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
40,000,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Devraj Govind Raj
Devraj Govind Raj
Director/Designated Partner
over 6 years ago

Past Directors

Sreedhar Singh Muni Singh
Sreedhar Singh Muni Singh
Director
over 6 years ago
Lakshmi Sruthi Parvathareddy
Lakshmi Sruthi Parvathareddy
Director
almost 20 years ago
Chakradhar Reddy Parvathreddy
Chakradhar Reddy Parvathreddy
Director
almost 20 years ago

Charges

90 Crore
11 June 2010
Central Bank Of India
75 Crore
11 January 2010
Uco Bank
7 Crore
08 May 2008
Oriental Bank Of Commerce
6 Crore
16 June 2006
Oriental Bank Of Commerce
2 Crore
05 August 2009
State Bank Of India
147 Crore
15 February 2010
State Bank Of Bikaner & Jaipur
40 Crore
16 June 2006
Oriental Bank Of Commerce
0
08 May 2008
Oriental Bank Of Commerce
0
05 August 2009
State Bank Of India
0
15 February 2010
State Bank Of Bikaner & Jaipur
0
11 June 2010
Central Bank Of India
0
11 January 2010
Uco Bank
0
16 June 2006
Oriental Bank Of Commerce
0
08 May 2008
Oriental Bank Of Commerce
0
05 August 2009
State Bank Of India
0
15 February 2010
State Bank Of Bikaner & Jaipur
0
11 June 2010
Central Bank Of India
0
11 January 2010
Uco Bank
0
16 June 2006
Oriental Bank Of Commerce
0
08 May 2008
Oriental Bank Of Commerce
0
05 August 2009
State Bank Of India
0
15 February 2010
State Bank Of Bikaner & Jaipur
0
11 June 2010
Central Bank Of India
0
11 January 2010
Uco Bank
0

Documents

Form DPT-3-20072020-signed
Form AOC-4(XBRL)-29112019_signed
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-27072019
Form AOC-4(XBRL)-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form MGT-7-14122018_signed
List of share holders, debenture holders;-13122018
Optional Attachment-(1)-27102018
Form DIR-12-27102018_signed
List of share holders, debenture holders;-12072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12072018
Evidence of cessation;-12072018
Interest in other entities;-12072018
Optional Attachment-(1)-12072018
Form DIR-12-12072018_signed
Form MGT-7-12072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11072018
Form AOC-4(XBRL)-11072018_signed
Form MGT-7-02122016_signed
List of share holders, debenture holders;-01122016
Form INC-22-04112016_signed
Optional Attachment-(1)-03112016