Company Information

CIN
Status
Date of Incorporation
05 September 2014
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
140,000,000
Authorised Capital
140,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vishwajit Reddy Konda
Vishwajit Reddy Konda
Director/Designated Partner
over 1 year ago
Anindith Reddy Konda
Anindith Reddy Konda
Director/Designated Partner
almost 2 years ago
Vishweshwar Reddy Konda
Vishweshwar Reddy Konda
Director/Designated Partner
about 5 years ago
Rohith Panjugula
Rohith Panjugula
Director
over 10 years ago

Charges

183 Crore
15 June 2017
Srei Equipment Finance Limited
35 Lak
15 February 2017
Axis Bank Limited
15 Lak
23 January 2017
Axis Bank Limited
9 Lak
28 November 2016
Axis Bank Limited
33 Crore
22 February 2016
Indusind Bank Limited
150 Crore
06 March 2023
Hdfc Bank Limited
0
28 November 2016
Axis Bank Limited
0
23 January 2017
Axis Bank Limited
0
15 February 2017
Axis Bank Limited
0
15 June 2017
Others
0
22 February 2016
Others
0
06 March 2023
Hdfc Bank Limited
0
28 November 2016
Axis Bank Limited
0
23 January 2017
Axis Bank Limited
0
15 February 2017
Axis Bank Limited
0
15 June 2017
Others
0
22 February 2016
Others
0
06 March 2023
Hdfc Bank Limited
0
28 November 2016
Axis Bank Limited
0
23 January 2017
Axis Bank Limited
0
15 February 2017
Axis Bank Limited
0
15 June 2017
Others
0
22 February 2016
Others
0

Documents

Form BEN - 2-28122019_signed
Optional Attachment-(1)-28122019
Declaration under section 90-28122019
Optional Attachment-(2)-19112019
Instrument(s) of creation or modification of charge;-19112019
Optional Attachment-(1)-19112019
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191119
Form MGT-7-13062019_signed
List of share holders, debenture holders;-12062019
Copy of MGT-8-12062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25022019
Form AOC-4(XBRL)-25022019_signed
Form CHG-1-15112018_signed
Instrument(s) of creation or modification of charge;-15112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181115
Declaration by first director-25102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25102018
Form DIR-12-25102018_signed
Form CHG-1-26092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180827
Instrument(s) of creation or modification of charge;-27082018
Copy of MGT-8-19022018
List of share holders, debenture holders;-19022018
Form MGT-7-19022018_signed
Form AOC-4(XBRL)-31012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012018
Form CHG-1-12102017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171012
Instrument(s) of creation or modification of charge;-05102017