Company Information

CIN
Status
Date of Incorporation
20 October 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,610,000
Authorised Capital
50,000,000

Directors

Anoushka Reddy Munnamgi
Anoushka Reddy Munnamgi
Director/Designated Partner
about 4 years ago
Podduturi Sudershan Reddy
Podduturi Sudershan Reddy
Director
over 19 years ago
Munnamgi Radhika Reddy
Munnamgi Radhika Reddy
Director/Designated Partner
about 20 years ago

Past Directors

Narender Reddy Nalla
Narender Reddy Nalla
Director
over 12 years ago
Venkata Satyanarayana Murthy Bhamidipati
Venkata Satyanarayana Murthy Bhamidipati
Director
about 14 years ago
Rajitha Reddy Kandadi
Rajitha Reddy Kandadi
Director
about 20 years ago
Pitchi Reddy Bhimavarapu
Pitchi Reddy Bhimavarapu
Director
about 20 years ago

Charges

0
13 November 2008
State Bank Of India
4 Crore
30 January 2009
State Bank Of India
3 Lak
20 July 2013
Andhra Pradesh State Financial Corporation
2 Crore
20 April 2013
Andhra Pradesh State Financial Corporation
3 Crore
08 June 2006
A P State Financial Corporation
1 Crore
06 October 2009
Andhra Pradesh State Finacial Corporation
2 Crore
29 June 2007
Andhra Bank
75 Lak
06 October 2009
Andhra Pradesh State Finacial Corporation
0
29 June 2007
Andhra Bank
0
08 June 2006
A P State Financial Corporation
0
30 January 2009
State Bank Of India
0
13 November 2008
State Bank Of India
0
20 April 2013
Andhra Pradesh State Financial Corporation
0
20 July 2013
Andhra Pradesh State Financial Corporation
0
06 October 2009
Andhra Pradesh State Finacial Corporation
0
29 June 2007
Andhra Bank
0
08 June 2006
A P State Financial Corporation
0
30 January 2009
State Bank Of India
0
13 November 2008
State Bank Of India
0
20 April 2013
Andhra Pradesh State Financial Corporation
0
20 July 2013
Andhra Pradesh State Financial Corporation
0

Documents

Form AOC-4-16112020_signed
Form MGT-7-16112020_signed
Directors report as per section 134(3)-09112020
List of share holders, debenture holders;-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Form DPT-3-04102019
Form MGT-7-28092019_signed
List of share holders, debenture holders;-24092019
Form AOC-4-03092019_signed
Form ADT-1-27082019_signed
Copy of the intimation sent by company-27082019
Copy of resolution passed by the company-27082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082019
Directors report as per section 134(3)-27082019
Copy of written consent given by auditor-27082019
Form INC-22-25042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Optional Attachment-(1)-24042019
Copy of board resolution authorizing giving of notice-24042019
Form AOC-4-27102018_signed
Form MGT-7-27102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102018
Directors report as per section 134(3)-21102018
List of share holders, debenture holders;-21102018
Form AOC-4-03112017_signed
Form MGT-7-03112017_signed
List of share holders, debenture holders;-28102017
Optional Attachment-(1)-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017