Company Information

CIN
Status
Date of Incorporation
08 May 1974
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
13 October 2020
Paid Up Capital
1,000,000
Authorised Capital
1,500,000

Directors

Bhupathiraju Padmavathi
Bhupathiraju Padmavathi
Director
almost 17 years ago
Ajeya Kumar Bhupathiraju
Ajeya Kumar Bhupathiraju
Director
over 23 years ago
Bhupathiraju Venkateswara Raju
Bhupathiraju Venkateswara Raju
Director
about 35 years ago

Past Directors

Subba Rao Chitturi
Subba Rao Chitturi
Director
almost 23 years ago

Charges

0
31 January 2011
State Bank Of India
5 Crore
26 April 2005
State Bank Of India
20 Crore
29 September 2004
A.p. State Financial Corporation
1 Crore
29 August 1977
State Bank Of India
2 Lak
14 April 1976
Andhra Pradesh Industrial Financial Corporation
15 Lak
26 April 2005
State Bank Of India
0
29 August 1977
State Bank Of India
0
29 September 2004
A.p. State Financial Corporation
0
14 April 1976
Andhra Pradesh Industrial Financial Corporation
0
31 January 2011
State Bank Of India
0
26 April 2005
State Bank Of India
0
29 August 1977
State Bank Of India
0
29 September 2004
A.p. State Financial Corporation
0
14 April 1976
Andhra Pradesh Industrial Financial Corporation
0
31 January 2011
State Bank Of India
0
26 April 2005
State Bank Of India
0
29 August 1977
State Bank Of India
0
29 September 2004
A.p. State Financial Corporation
0
14 April 1976
Andhra Pradesh Industrial Financial Corporation
0
31 January 2011
State Bank Of India
0

Documents

Form CHG-4-04042021_signed
Form SH-7-15122020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-01122020
Optional Attachment-(1)-01122020
Optional Attachment-(2)-01122020
List of share holders, debenture holders;-15102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102020
Directors report as per section 134(3)-15102020
Form MGT-7-15102020_signed
Form AOC-4-15102020_signed
Form CHG-4-25092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200924
Letter of the charge holder stating that the amount has been satisfied-24092020
Letter of the charge holder stating that the amount has been satisfied-10092020
Form CHG-4-10092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200910
Letter of the charge holder stating that the amount has been satisfied-07092020
Form CHG-4-07092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200907
Form CHG-4-14082020_signed
Letter of the charge holder stating that the amount has been satisfied-14082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200814
List of share holders, debenture holders;-15112019
Form MGT-7-15112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Optional Attachment-(1)-29102019
Form AOC-4-29102019_signed
Form DPT-3-30062019
Form ADT-1-20052019_signed