Company Information

CIN
Status
Date of Incorporation
09 December 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Vallurupalli Rani Prameela
Vallurupalli Rani Prameela
Director/Designated Partner
about 7 years ago
Jhansi Lakshmi Gottipati
Jhansi Lakshmi Gottipati
Director/Designated Partner
about 7 years ago
Vallurupalli Raj Kumar
Vallurupalli Raj Kumar
Director/Designated Partner
over 22 years ago
Vallurupalli Raja Sekhar
Vallurupalli Raja Sekhar
Director/Designated Partner
about 24 years ago
Raja Rama Mohan Rao Vallurupalli
Raja Rama Mohan Rao Vallurupalli
Director/Designated Partner
over 39 years ago

Past Directors

Vallurupalli Venkataratnam
Vallurupalli Venkataratnam
Director
almost 10 years ago
Vallurupalli Geetha
Vallurupalli Geetha
Director
about 24 years ago

Charges

45 Lak
01 December 2000
A. P. S. F. C.
40 Lak
13 March 2002
A. P. S. F. C.
17 Lak
26 April 2021
Kotak Mahindra Prime Limited
25 Lak
22 January 2020
Hdfc Bank Limited
20 Lak
06 April 2022
State Bank Of India
0
26 April 2021
Others
0
22 January 2020
Hdfc Bank Limited
0
13 March 2002
A. P. S. F. C.
0
01 December 2000
A. P. S. F. C.
0
06 April 2022
State Bank Of India
0
26 April 2021
Others
0
22 January 2020
Hdfc Bank Limited
0
13 March 2002
A. P. S. F. C.
0
01 December 2000
A. P. S. F. C.
0

Documents

Form DPT-3-31122020_signed
Optional Attachment-(1)-21032020
Instrument(s) of creation or modification of charge;-21032020
Optional Attachment-(2)-21032020
Form CHG-1-21032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200321
Form AOC-4-10122019_signed
Optional Attachment-(1)-04122019
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-04072019
Form DPT-3-30062019
Form CHG-4-25042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190425
Letter of the charge holder stating that the amount has been satisfied-24042019
Form MGT-14-05112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112018
Optional Attachment-(1)-05112018
Form DIR-12-05112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112018
Declaration by first director-05112018
Optional Attachment-(1)-05112018
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Form ADT-1-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Optional Attachment-(1)-02112018
Directors report as per section 134(3)-02112018