Company Information

CIN
Status
Date of Incorporation
29 August 1983
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
8,870,500
Authorised Capital
10,000,000

Directors

Bala Kotaiah Borra
Bala Kotaiah Borra
Director/Designated Partner
over 11 years ago
Ramakrishna Prasad Kondapalli
Ramakrishna Prasad Kondapalli
Director/Designated Partner
over 22 years ago
Thandava Krishna Gottipati
Thandava Krishna Gottipati
Director/Designated Partner
over 24 years ago

Charges

5 Crore
31 March 2001
The Ap Mahesh Coop. Urban Bank Ltd.
1 Crore
26 October 1989
Canara Bank
4 Lak
28 September 1987
Canara Bank
20 Lak
29 July 1987
Canara Bank
10 Lak
14 May 1987
Canara Bank
65 Lak
02 February 1987
Andhra Bank
73 Lak
27 November 1985
Andhra Bank
13 Lak
16 November 1985
Andhra Bank
22 Lak
27 March 1985
A.p. Development Corporation Ltd.
90 Lak
24 January 1985
A.p. State Financial Corporation
30 Lak
23 January 1985
Canara Bank
75 Lak
15 January 1985
Andhra Bank
10 Lak
28 September 1987
Canara Bank
0
23 January 1985
Canara Bank
0
15 January 1985
Andhra Bank
0
29 July 1987
Canara Bank
0
14 May 1987
Canara Bank
0
26 October 1989
Canara Bank
0
31 March 2001
The Ap Mahesh Coop. Urban Bank Ltd.
0
02 February 1987
Andhra Bank
0
27 March 1985
A.p. Development Corporation Ltd.
0
24 January 1985
A.p. State Financial Corporation
0
27 November 1985
Andhra Bank
0
16 November 1985
Andhra Bank
0
28 September 1987
Canara Bank
0
23 January 1985
Canara Bank
0
15 January 1985
Andhra Bank
0
29 July 1987
Canara Bank
0
14 May 1987
Canara Bank
0
26 October 1989
Canara Bank
0
31 March 2001
The Ap Mahesh Coop. Urban Bank Ltd.
0
02 February 1987
Andhra Bank
0
27 March 1985
A.p. Development Corporation Ltd.
0
24 January 1985
A.p. State Financial Corporation
0
27 November 1985
Andhra Bank
0
16 November 1985
Andhra Bank
0

Documents

Form INC-22-16052018_signed
Copies of the utility bills as mentioned above (not older than two months)-10052018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10052018
Form 66-01052018_signed
Form e-CODS-30042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
Directors report as per section 134(3)-30042018
List of share holders, debenture holders;-30042018
Optional Attachment-(1)-30042018
Form MGT-7-30042018_signed
Form AOC-4-30042018_signed
Form 66-30042018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-29042018
Form 23AC-04042018_signed
Form 20B-04042018_signed
Form 23AC-03042018_signed
Form 20B-03042018_signed
Form DIR-12-29032018_signed
Form 23AC-29032018_signed
Form 20B-29032018_signed
Annual return as per schedule V of the Companies Act,1956-28032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-28032018
Optional Attachment-(1)-28032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032018
Annual return as per schedule V of the Companies Act,1956-24032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-24032018
Optional Attachment-(1)-24032018
Form66-250914 for the FY ending on-310305.OCT
Copy of Board Resolution-200914.PDF
Copy of Board Resolution-300514.PDF