Company Information

CIN
Status
Date of Incorporation
19 October 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
27 September 2021
Paid Up Capital
38,809,000
Authorised Capital
67,500,000

Past Directors

Sathyanarayana Kandlapally
Sathyanarayana Kandlapally
Additional Director
over 6 years ago
Setty Swaroopa
Setty Swaroopa
Additional Director
over 10 years ago
Srinivasulu Vuppala
Srinivasulu Vuppala
Director
about 13 years ago
Sangameswar Setty
Sangameswar Setty
Director
about 15 years ago
Muppalla Sambasiva Rao
Muppalla Sambasiva Rao
Director
over 22 years ago

Charges

4 Crore
31 March 1998
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
30 Lak
01 February 1997
State Bank Of Mysore
35 Lak
17 June 1996
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
3 Crore
07 February 1996
National Horticulture Board
1 Crore
29 March 1996
Asset Reconstruction Company (india) Limited
2 Crore
28 November 1995
Asset Reconstruction Company (india) Limited
3 Crore
24 January 1997
Asset Reconstruction Company (india) Limited
50 Lak
01 February 1997
State Bank Of Mysore
0
07 February 1996
National Horticulture Board
0
17 June 1996
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
24 January 1997
Asset Reconstruction Company (india) Limited
0
28 November 1995
Asset Reconstruction Company (india) Limited
0
31 March 1998
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
29 March 1996
Asset Reconstruction Company (india) Limited
0
01 February 1997
State Bank Of Mysore
0
07 February 1996
National Horticulture Board
0
17 June 1996
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
24 January 1997
Asset Reconstruction Company (india) Limited
0
28 November 1995
Asset Reconstruction Company (india) Limited
0
31 March 1998
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
29 March 1996
Asset Reconstruction Company (india) Limited
0
01 February 1997
State Bank Of Mysore
0
07 February 1996
National Horticulture Board
0
17 June 1996
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
24 January 1997
Asset Reconstruction Company (india) Limited
0
28 November 1995
Asset Reconstruction Company (india) Limited
0
31 March 1998
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
29 March 1996
Asset Reconstruction Company (india) Limited
0
01 February 1997
State Bank Of Mysore
0
07 February 1996
National Horticulture Board
0
17 June 1996
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
24 January 1997
Asset Reconstruction Company (india) Limited
0
28 November 1995
Asset Reconstruction Company (india) Limited
0
31 March 1998
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
29 March 1996
Asset Reconstruction Company (india) Limited
0
01 February 1997
State Bank Of Mysore
0
07 February 1996
National Horticulture Board
0
17 June 1996
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
24 January 1997
Asset Reconstruction Company (india) Limited
0
28 November 1995
Asset Reconstruction Company (india) Limited
0
31 March 1998
Karnataka State Industrial Investment & Develop. Corpn. Ltd.
0
29 March 1996
Asset Reconstruction Company (india) Limited
0

Documents

Form ADT-1-31072020_signed
Copy of resolution passed by the company-31072020
Copy of written consent given by auditor-31072020
Optional Attachment-(1)-31072020
Form DPT-3-29042020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012020
Form DIR-12-07012020_signed
Optional Attachment-(1)-07012020
Optional Attachment-(2)-07012020
Optional Attachment-(4)-07012020
Optional Attachment-(3)-07012020
Declaration by first director-07012020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Optional Attachment-(1)-30122019
Optional Attachment-(1)-29102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form AOC-4(XBRL)-29102019_signed
Form MGT-14-25102019_signed
Optional Attachment-(1)-25102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Form DIR-12-12102019_signed
Evidence of cessation;-12102019
Notice of resignation;-12102019
Optional Attachment-(1)-12102019
Form INC-22-07082019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07082019
Optional Attachment-(1)-07082019
Copies of the utility bills as mentioned above (not older than two months)-07082019