Company Information

CIN
Status
Date of Incorporation
16 September 2010
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Satya Kumar Yadav
Satya Kumar Yadav
Director/Designated Partner
about 1 year ago
Srinivasa Rao Koduru
Srinivasa Rao Koduru
Director/Designated Partner
almost 2 years ago
Narasimha Reddy Reddy Bathi
Narasimha Reddy Reddy Bathi
Director/Designated Partner
over 2 years ago
Somagutta Vishnu Vardan Reddy
Somagutta Vishnu Vardan Reddy
Director/Designated Partner
about 14 years ago
Raghunandan Reddy Jakka
Raghunandan Reddy Jakka
Director/Designated Partner
about 14 years ago

Past Directors

Marri Janardhan Reddy
Marri Janardhan Reddy
Managing Director
over 14 years ago

Charges

62 Lak
27 August 2012
Bajaj Finance Limited
19 Lak
21 February 2012
Bajaj Finance Limited
43 Lak
25 July 2012
Kotak Mahindra Bank Limited
1 Crore
26 April 2011
State Bank Of India
25 Crore
26 April 2011
State Bank Of India
0
25 July 2012
Kotak Mahindra Bank Limited
0
27 August 2012
Bajaj Finance Limited
0
21 February 2012
Bajaj Finance Limited
0
26 April 2011
State Bank Of India
0
25 July 2012
Kotak Mahindra Bank Limited
0
27 August 2012
Bajaj Finance Limited
0
21 February 2012
Bajaj Finance Limited
0
26 April 2011
State Bank Of India
0
25 July 2012
Kotak Mahindra Bank Limited
0
27 August 2012
Bajaj Finance Limited
0
21 February 2012
Bajaj Finance Limited
0

Documents

Form DPT-3-06022021-signed
Auditor?s certificate-25092020
Form DPT-3-19052020-signed
Form MGT-7-21122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-10112019_signed
Directors report as per section 134(3)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Auditor?s certificate-30062019
Form DPT-3-29062019
Auditor?s certificate-29062019
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-26122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Directors report as per section 134(3)-26122017
List of share holders, debenture holders;-26122017
Form AOC-4-26122017_signed
Form MGT-7-26122017_signed
Form CHG-4-20012017_signed
Letter of the charge holder stating that the amount has been satisfied-20012017
CERTIFICATE OF SATISFACTION OF CHARGE-20170120
Form CHG-4-12012017_signed
Letter of the charge holder stating that the amount has been satisfied-12012017
CERTIFICATE OF SATISFACTION OF CHARGE-20170112
List of share holders, debenture holders;-05012017
Form MGT-7-05012017_signed