Company Information

CIN
Status
Date of Incorporation
04 August 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,327,300
Authorised Capital
6,400,000

Directors

Gangadhar Reddy Puritipati
Gangadhar Reddy Puritipati
Director/Designated Partner
almost 3 years ago
Krishnamohan Reddy Puritipati
Krishnamohan Reddy Puritipati
Director/Designated Partner
almost 28 years ago
Subrahmanyeswara Rao Pasala
Subrahmanyeswara Rao Pasala
Director/Designated Partner
over 36 years ago
Kasi Visweswari Puritipati
Kasi Visweswari Puritipati
Director/Designated Partner
over 36 years ago

Charges

0
08 October 1999
State Bank Of India
6 Lak
08 June 1991
State Bank Of India
14 Lak
06 March 1990
A.p.s.f.c.
33 Lak
26 December 1990
A.p.s.f.c.
3 Lak
08 July 2022
Hdfc Bank Limited
0
08 June 1991
State Bank Of India
0
08 October 1999
State Bank Of India
0
06 March 1990
A.p.s.f.c.
0
26 December 1990
A.p.s.f.c.
0
08 July 2022
Hdfc Bank Limited
0
08 June 1991
State Bank Of India
0
08 October 1999
State Bank Of India
0
06 March 1990
A.p.s.f.c.
0
26 December 1990
A.p.s.f.c.
0

Documents

List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Form DPT-3-01072019
Form DPT-3-28062019
Form INC-22-12062019_signed
Copy of board resolution authorizing giving of notice-12062019
Copies of the utility bills as mentioned above (not older than two months)-12062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12062019
Form MGT-7-10102018_signed
List of share holders, debenture holders;-08102018
Form ADT-1-30092018_signed
Copy of the intimation sent by company-30092018
Directors report as per section 134(3)-30092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092018
Copy of written consent given by auditor-30092018
Copy of resolution passed by the company-30092018
Form AOC-4-30092018_signed
Form CHG-4-15022018_signed
Letter of the charge holder stating that the amount has been satisfied-15022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180215
Form CHG-4-19012018_signed
Letter of the charge holder stating that the amount has been satisfied-19012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180119