Company Information

CIN
Status
Date of Incorporation
19 August 1980
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Goutam Betala
Goutam Betala
Director/Designated Partner
about 31 years ago
Mohanlal Jeetmal Betala
Mohanlal Jeetmal Betala
Director/Designated Partner
over 41 years ago

Past Directors

Narender Sanganbatla
Narender Sanganbatla
Director
over 23 years ago
Leela Kanwar Betala
Leela Kanwar Betala
Director
about 35 years ago

Registered Trademarks

Alco Alco Wire Products

[Class : 9] Copper & Aluminum Enamelled, Paper Covered Fibre Glass, Capton Covered Wires & Strips (Electrical Use).

Charges

4 Crore
08 August 2019
Yes Bank Limited
2 Crore
24 July 2012
Hdfc Bank Limited
3 Crore
31 August 2007
Citi Bank N.a.
2 Crore
22 July 2002
Sundaram Auto Finance Ltd
3 Lak
04 July 1983
State Bank Of India
1 Crore
04 July 1983
State Bank Of India
19 Lak
26 August 2020
Yes Bank Limited
2 Crore
26 August 2020
Yes Bank Limited
0
08 August 2019
Yes Bank Limited
0
04 July 1983
State Bank Of India
0
04 July 1983
State Bank Of India
0
22 July 2002
Sundaram Auto Finance Ltd
0
31 August 2007
Citi Bank N.a.
0
24 July 2012
Hdfc Bank Limited
0
26 August 2020
Yes Bank Limited
0
08 August 2019
Yes Bank Limited
0
04 July 1983
State Bank Of India
0
04 July 1983
State Bank Of India
0
22 July 2002
Sundaram Auto Finance Ltd
0
31 August 2007
Citi Bank N.a.
0
24 July 2012
Hdfc Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200901
Form CHG-1-01092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Instrument(s) of creation or modification of charge;-31082020
Form DPT-3-15062020-signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
List of share holders, debenture holders;-19112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form CHG-4-13092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190913
Letter of the charge holder stating that the amount has been satisfied-06092019
Form CHG-1-03092019_signed
Instrument(s) of creation or modification of charge;-03092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190903
Form INC-22-10072019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08072019
Optional Attachment-(1)-08072019
Copies of the utility bills as mentioned above (not older than two months)-08072019
Copy of board resolution authorizing giving of notice-08072019
Form DPT-3-30062019
Directors report as per section 134(3)-21112018
List of share holders, debenture holders;-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form MGT-7-21112018_signed
Form AOC-4-21112018_signed