Company Information

CIN
Status
Date of Incorporation
06 July 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Rajini Reddy Nimma
Rajini Reddy Nimma
Director/Designated Partner
over 9 years ago
Madhusudhana Reddy Nimma
Madhusudhana Reddy Nimma
Director/Designated Partner
over 30 years ago

Past Directors

Sudarshan Nimma Reddy
Sudarshan Nimma Reddy
Managing Director
over 30 years ago

Charges

26 Crore
03 September 2013
Kotak Mahindra Bank Limited
7 Crore
26 March 2012
Kotak Mahindra Bank Limited
9 Crore
25 May 2009
Kotak Mahindra Bank Limited
65 Lak
25 May 2009
Kotak Mahindra Bank Limited
65 Lak
05 March 2008
Kotak Mahindra Bank Limited
4 Crore
05 March 2008
Kotak Mahindra Bank Limited
4 Crore
26 September 1998
Apsfc
79 Lak
25 May 2009
Kotak Mahindra Bank Limited
0
05 March 2008
Kotak Mahindra Bank Limited
0
25 May 2009
Kotak Mahindra Bank Limited
0
26 September 1998
Apsfc
0
26 March 2012
Kotak Mahindra Bank Limited
0
03 September 2013
Kotak Mahindra Bank Limited
0
05 March 2008
Kotak Mahindra Bank Limited
0
25 May 2009
Kotak Mahindra Bank Limited
0
05 March 2008
Kotak Mahindra Bank Limited
0
25 May 2009
Kotak Mahindra Bank Limited
0
26 September 1998
Apsfc
0
26 March 2012
Kotak Mahindra Bank Limited
0
03 September 2013
Kotak Mahindra Bank Limited
0
05 March 2008
Kotak Mahindra Bank Limited
0

Documents

Form AOC-4-26072018_signed
Optional Attachment-(1)-25072018
Directors report as per section 134(3)-25072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25072018
Form AOC-4-25072018_signed
Form 23AC-23072018_signed
Form MGT-7-21072018_signed
Form 66-21072018_signed
Form 20B-21072018_signed
Annual return as per schedule V of the Companies Act,1956-20072018
List of share holders, debenture holders;-20072018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-20072018
Optional Attachment-(1)-20072018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-20072018
Proof of dispatch-07062016
Notice of resignation;-07062016
Letter of appointment;-07062016
Form DIR-11-07062016_signed
Evidence of cessation;-07062016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062016
Acknowledgement received from company-07062016
Notice of resignation filed with the company-07062016
Form DIR-12-07062016_signed
Optional Attachment-(1)-07062016
Form CHG-1-281115.OCT
Certificate of Registration for Modification of Mortgage-261115.PDF
Certificate of Registration for Modification of Mortgage-261115.PDF
Optional Attachment 1-261115.PDF
Instrument of creation or modification of charge-261115.PDF
Certificate of Registration for Modification of Mortgage-261115.PDF