Company Information

CIN
Status
Date of Incorporation
06 August 2010
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Other Business Activities NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
140,550,060
Authorised Capital
165,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Siddarth Sammidi
Siddarth Sammidi
Director/Designated Partner
over 1 year ago
Rachana Sammidi
Rachana Sammidi
Director/Designated Partner
almost 2 years ago
Sammidi Aruna
Sammidi Aruna
Director/Designated Partner
over 14 years ago

Charges

34 Crore
11 January 2019
Axis Finance Limited
75 Crore
26 October 2017
Yes Bank Limited
2 Crore
28 March 2013
Corporation Bank
3 Crore
31 March 2012
Axis Bank Limited
3 Crore
06 February 2012
L & T Finance Limited
6 Crore
05 January 2023
Aditya Birla Finance Limited
20 Crore
21 November 2022
Axis Bank Limited
2 Crore
14 July 2022
Axis Bank Limited
10 Crore
25 May 2022
Axis Bank Limited
1 Crore
27 April 2023
Axis Bank Limited
0
21 November 2022
Axis Bank Limited
0
05 January 2023
Others
0
14 July 2022
Axis Bank Limited
0
25 May 2022
Axis Bank Limited
0
11 January 2019
Others
0
31 March 2012
Axis Bank Limited
0
06 February 2012
L & T Finance Limited
0
28 March 2013
Corporation Bank
0
26 October 2017
Yes Bank Limited
0
27 April 2023
Axis Bank Limited
0
21 November 2022
Axis Bank Limited
0
05 January 2023
Others
0
14 July 2022
Axis Bank Limited
0
25 May 2022
Axis Bank Limited
0
11 January 2019
Others
0
31 March 2012
Axis Bank Limited
0
06 February 2012
L & T Finance Limited
0
28 March 2013
Corporation Bank
0
26 October 2017
Yes Bank Limited
0
27 April 2023
Axis Bank Limited
0
21 November 2022
Axis Bank Limited
0
05 January 2023
Others
0
14 July 2022
Axis Bank Limited
0
25 May 2022
Axis Bank Limited
0
11 January 2019
Others
0
31 March 2012
Axis Bank Limited
0
06 February 2012
L & T Finance Limited
0
28 March 2013
Corporation Bank
0
26 October 2017
Yes Bank Limited
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Optional Attachment-(2)-21122020
XBRL document in respect Consolidated financial statement-21122020
Optional Attachment-(1)-21122020
Form AOC-4(XBRL)-21122020_signed
Form DPT-3-04112020_signed
Form MGT-7-21102020_signed
Copy of MGT-8-20102020
List of share holders, debenture holders;-20102020
Letter of the charge holder stating that the amount has been satisfied-09092020
Form CHG-4-09092020_signed
Form ADT-1-05032020_signed
Copy of resolution passed by the company-05032020
Copy of the intimation sent by company-05032020
Copy of written consent given by auditor-05032020
Form DIR-12-04032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04032020
Optional Attachment-(1)-04032020
Optional Attachment-(2)-04032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Optional Attachment-(2)-25112019
Optional Attachment-(1)-25112019
XBRL document in respect Consolidated financial statement-25112019
Form AOC-4(XBRL)-25112019_signed
Form MGT-7-23112019_signed
List of share holders, debenture holders;-13112019
Copy of MGT-8-13112019
Form DPT-3-06112019-signed
Optional Attachment-(1)-06022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06022019