Company Information

CIN
Status
Date of Incorporation
20 September 1981
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,846,800
Authorised Capital
20,000,000

Directors

Nirupama Reddy Viddham
Nirupama Reddy Viddham
Director/Designated Partner
about 2 years ago
Sashidhar Reddy Bayappureddy
Sashidhar Reddy Bayappureddy
Director/Designated Partner
almost 5 years ago
Prathyusha Reddy Viddam
Prathyusha Reddy Viddam
Director/Designated Partner
almost 5 years ago

Past Directors

Ananth Padmanabh Bommadevara
Ananth Padmanabh Bommadevara
Additional Director
over 5 years ago
Viddam Swamy Reddy
Viddam Swamy Reddy
Director
almost 40 years ago
Jagan Mohan Reddy Viddam
Jagan Mohan Reddy Viddam
Managing Director
about 44 years ago

Charges

7 Crore
17 November 1983
Bank Of India
13 Lak
19 September 2014
Indusind Bank
4 Crore
15 October 2004
Axis Bank Limited
7 Crore
20 June 2019
The South Indian Bank Limited
8 Lak
15 February 2019
The South Indian Bank Limited
4 Crore
26 October 1995
Bank Of India
6 Lak
04 October 1990
Bank Of India
5 Lak
14 March 1990
Andhra Pradesh State Financial Corp.
88 Thousand
10 January 1990
A.p.i.d.c.
92 Lak
28 March 1987
Bank Of India
25 Lak
03 November 1986
Bank Of India
5 Lak
09 May 1984
Bank Of India
13 Lak
06 June 2020
The South Indian Bank Limited
90 Lak
16 August 2019
The South Indian Bank Limited
6 Lak
19 September 2014
Others
0
20 June 2019
The South Indian Bank Limited
0
15 February 2019
The South Indian Bank Limited
0
04 October 1990
Bank Of India
0
06 June 2020
The South Indian Bank Limited
0
16 August 2019
The South Indian Bank Limited
0
03 November 1986
Bank Of India
0
15 October 2004
Axis Bank Limited
0
10 January 1990
A.p.i.d.c.
0
14 March 1990
Andhra Pradesh State Financial Corp.
0
28 March 1987
Bank Of India
0
17 November 1983
Bank Of India
0
26 October 1995
Bank Of India
0
09 May 1984
Bank Of India
0
19 September 2014
Others
0
20 June 2019
The South Indian Bank Limited
0
15 February 2019
The South Indian Bank Limited
0
04 October 1990
Bank Of India
0
06 June 2020
The South Indian Bank Limited
0
16 August 2019
The South Indian Bank Limited
0
03 November 1986
Bank Of India
0
15 October 2004
Axis Bank Limited
0
10 January 1990
A.p.i.d.c.
0
14 March 1990
Andhra Pradesh State Financial Corp.
0
28 March 1987
Bank Of India
0
17 November 1983
Bank Of India
0
26 October 1995
Bank Of India
0
09 May 1984
Bank Of India
0

Documents

Form DIR-12-09112020_signed
Optional Attachment-(1)-02112020
Optional Attachment-(2)-02112020
Optional Attachment-(3)-02112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112020
Optional Attachment-(4)-02112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09072020
Notice of resignation;-09072020
Form DIR-12-09072020_signed
Optional Attachment-(1)-09072020
Evidence of cessation;-09072020
Form CHG-1-08072020_signed
Optional Attachment-(1)-08072020
Optional Attachment-(2)-08072020
Instrument(s) of creation or modification of charge;-08072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200708
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24062020
Optional Attachment-(1)-24062020
Interest in other entities;-24062020
Form DIR-12-24062020_signed
Form ADT-1-11012020_signed
Form AOC-4-09122019_signed
Form MGT-7-07122019_signed
Directors report as per section 134(3)-26112019
Copy of written consent given by auditor-26112019
Copy of the intimation sent by company-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Copy of resolution passed by the company-26112019
CERTIFICATE OF REGISTRATION OF CHARGE-20190909