Company Information

CIN
Status
Date of Incorporation
11 May 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
28,760,000
Authorised Capital
70,000,000

Directors

Bhaskar Reddy Bommineni
Bhaskar Reddy Bommineni
Director
about 17 years ago
Veera Reddy Punnam
Veera Reddy Punnam
Director/Designated Partner
about 18 years ago

Past Directors

Ramkumar Divi Venkat
Ramkumar Divi Venkat
Director
about 11 years ago
Abhinandan Reddy Punnam
Abhinandan Reddy Punnam
Additional Director
over 13 years ago
Punnam Sandya Rani .
Punnam Sandya Rani .
Additional Director
about 14 years ago
Gandra Shyamsunder Reddy
Gandra Shyamsunder Reddy
Director
over 33 years ago

Charges

0
30 June 2012
State Bank Of Patiala
7 Crore
28 July 2010
Ing Vysya Bank Limited
2 Crore
21 March 2009
Idbi Bank Limited
1 Crore
05 January 2008
The A.p. Mahesh Co-operative Urban Bank Ltd.
60 Lak
26 July 1994
Canara Bank
19 Thousand
06 March 1996
Indian Bank
0
27 June 1998
Indian Bank
0
15 September 1999
Indian Bank
0
05 September 1999
Indian Bank
0
27 June 1998
Indian Bank
0
07 June 1998
Indian Bank
0
11 August 2004
Indian Bank
0
05 January 2008
The A.p. Mahesh Co-operative Urban Bank Ltd.
0
26 July 1994
Canara Bank
0
11 August 2004
Indian Bank
0
15 September 1999
Indian Bank
0
05 September 1999
Indian Bank
0
28 July 2010
Ing Vysya Bank Limited
0
07 June 1998
Indian Bank
0
27 June 1998
Indian Bank
0
06 March 1996
Indian Bank
0
30 June 2012
State Bank Of Patiala
0
27 June 1998
Indian Bank
0
21 March 2009
Idbi Bank Limited
0
05 January 2008
The A.p. Mahesh Co-operative Urban Bank Ltd.
0
26 July 1994
Canara Bank
0
11 August 2004
Indian Bank
0
15 September 1999
Indian Bank
0
05 September 1999
Indian Bank
0
28 July 2010
Ing Vysya Bank Limited
0
07 June 1998
Indian Bank
0
27 June 1998
Indian Bank
0
06 March 1996
Indian Bank
0
30 June 2012
State Bank Of Patiala
0
27 June 1998
Indian Bank
0
21 March 2009
Idbi Bank Limited
0

Documents

Form CHG-4-19122019_signed
Letter of the charge holder stating that the amount has been satisfied-18122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191218
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
Directors report as per section 134(3)-21112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Form MGT-14-12112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112019
Optional Attachment-(1)-12112019
Form GNL-2-20052019-signed
Optional Attachment-(1)-30042019
Form ADT-1-05042019_signed
Copy of the intimation sent by company-04042019
Copy of resolution passed by the company-04042019
Copy of written consent given by auditor-04042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012019
Directors report as per section 134(3)-29012019
List of share holders, debenture holders;-29012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29012019
Form MGT-7-29012019_signed
Form AOC-4-29012019_signed
List of share holders, debenture holders;-20072018
Form AOC-4-20072018_signed
Form MGT-7-20072018_signed
Directors report as per section 134(3)-17072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17072018
Form DIR-12-07082017_signed