Company Information

CIN
Status
Date of Incorporation
23 December 2010
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
990,000,000
Authorised Capital
2,200,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Reddy Narsimha
Reddy Narsimha
Director/Designated Partner
about 1 year ago
Sudhakar Reddy Avuthu
Sudhakar Reddy Avuthu
Director/Designated Partner
about 1 year ago
Ramaseshappa Siva Prasad Panchangam
Ramaseshappa Siva Prasad Panchangam
Director/Designated Partner
over 1 year ago
Bandi Vamsikrishna
Bandi Vamsikrishna
Director/Designated Partner
almost 2 years ago
Kalavathi Bandi
Kalavathi Bandi
Director/Designated Partner
about 2 years ago
Ramamurty Venkata Bhaskara Yadavalli
Ramamurty Venkata Bhaskara Yadavalli
Director/Designated Partner
over 7 years ago
Srinivas Reddy Male
Srinivas Reddy Male
Director
about 14 years ago

Past Directors

Gopala Krishna Rampalli
Gopala Krishna Rampalli
Director
over 7 years ago
Rammohan Reddy Kura
Rammohan Reddy Kura
Additional Director
over 9 years ago

Charges

136 Crore
08 January 2013
Icici Bank Limited
100 Crore
08 January 2013
Icici Bank Limited
14 Crore
03 December 2012
L&t Infrastructure Finance Company Limited
180 Crore
19 November 2013
Icici Bank Limited
5 Crore
26 March 2021
Axis Bank Limited
54 Crore
17 December 2020
Axis Bank Limited
82 Crore
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0
26 March 2021
Axis Bank Limited
0
17 December 2020
Axis Bank Limited
0
03 December 2012
Others
0
08 January 2013
Others
0
08 January 2013
Others
0
19 November 2013
Icici Bank Limited
0

Documents

Form ADT-1-08012021_signed
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Copy of the intimation sent by company-30122020
Form MGT-14-17092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16092020
Form PAS-6-10092020_signed
Form MGT-14-10092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092020
Form DPT-3-11082020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Copy of MGT-8-28122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-11112019_signed
Notice of resignation;-08112019
Evidence of cessation;-08112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form MSME FORM I-09062019_signed
Form MSME FORM I-30052019_signed
Form MSME FORM I-30052019
Form ADT-1-29042019_signed
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Optional Attachment-(1)-23042019