Company Information

CIN
Status
Date of Incorporation
17 August 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
16,861,500
Authorised Capital
20,000,000

Directors

Radha Muppavarapu
Radha Muppavarapu
Director/Designated Partner
over 2 years ago
Harshavardhan Muppavarapu
Harshavardhan Muppavarapu
Director/Designated Partner
almost 3 years ago

Past Directors

Rama Krishna Prasad Rao Muppana
Rama Krishna Prasad Rao Muppana
Director
over 20 years ago

Charges

2 Lak
27 September 2005
Bharat Overseas Bank Limited
1 Crore
31 March 2016
Andhra Pradesh State Financial Corporation
3 Crore
28 February 2015
State Bank Of India
8 Crore
18 February 2013
Andhra Pradesh State Financial Corporation
3 Crore
17 December 2011
Andhra Pradesh State Financial Corporation (apsfc)
88 Lak
31 October 2008
Hdfc Bank Limited
2 Lak
29 December 2009
Ing Vysya Bank Limited
6 Crore
29 September 2006
Hdfc Bank Limited
1 Crore
28 February 2015
State Bank Of India
0
29 September 2006
Hdfc Bank Limited
0
27 September 2005
Bharat Overseas Bank Limited
0
17 December 2011
Andhra Pradesh State Financial Corporation (apsfc)
0
31 March 2016
Others
0
29 December 2009
Ing Vysya Bank Limited
0
31 October 2008
Hdfc Bank Limited
0
18 February 2013
Andhra Pradesh State Financial Corporation
0
28 February 2015
State Bank Of India
0
29 September 2006
Hdfc Bank Limited
0
27 September 2005
Bharat Overseas Bank Limited
0
17 December 2011
Andhra Pradesh State Financial Corporation (apsfc)
0
31 March 2016
Others
0
29 December 2009
Ing Vysya Bank Limited
0
31 October 2008
Hdfc Bank Limited
0
18 February 2013
Andhra Pradesh State Financial Corporation
0
28 February 2015
State Bank Of India
0
29 September 2006
Hdfc Bank Limited
0
27 September 2005
Bharat Overseas Bank Limited
0
17 December 2011
Andhra Pradesh State Financial Corporation (apsfc)
0
31 March 2016
Others
0
29 December 2009
Ing Vysya Bank Limited
0
31 October 2008
Hdfc Bank Limited
0
18 February 2013
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-29072020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-28112019_signed
Copy of resolution passed by the company-28112019
Copy of the intimation sent by company-28112019
Copy of written consent given by auditor-28112019
Form DPT-3-27082019
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Form CHG-4-01102018_signed
Letter of the charge holder stating that the amount has been satisfied-01102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181001
Form MGT-14-13032018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180313
Altered articles of association-06032018
Altered memorandum of association-06032018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032018
Optional Attachment-(1)-06032018
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Optional Attachment-(1)-27122017
List of share holders, debenture holders;-27122017
Form MGT-7-27122017_signed