Company Information

CIN
Status
Date of Incorporation
28 September 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
480,000,000
Authorised Capital
500,000,000

Directors

Vasundara Maharaja
Vasundara Maharaja
Director/Designated Partner
over 2 years ago
Ravinder Mula
Ravinder Mula
Director/Designated Partner
over 2 years ago
Anila Gouri Mula
Anila Gouri Mula
Director/Designated Partner
almost 5 years ago
Kalyan Chakravarthy Mula
Kalyan Chakravarthy Mula
Director/Designated Partner
about 20 years ago

Past Directors

Rajpal Varshney
Rajpal Varshney
Additional Director
over 10 years ago
Nidamangala Srinivasa Venkatesh
Nidamangala Srinivasa Venkatesh
Director
about 17 years ago
Nidamangala Srinivasa Balamukundan
Nidamangala Srinivasa Balamukundan
Director
about 17 years ago
Arjun Rao Palagummi
Arjun Rao Palagummi
Director
over 18 years ago
Kishore Kumar Metlapalli
Kishore Kumar Metlapalli
Director
about 20 years ago

Charges

0
01 December 2017
Ap Mahesh Co-operative Urban Bank Limited
20 Crore
04 September 2015
A.p Mahesh Co - Operative Urban Bank Limited
15 Crore
05 February 2008
Bombay Mercantile Co-op Bank Limited
5 Crore
05 October 2010
Bombay Mercantile Co-op Bank Limited
4 Crore
21 November 2014
Bombay Mercantile Co-operative Bank Limited
7 Crore
01 December 2017
Others
0
05 October 2010
Bombay Mercantile Co-op Bank Limited
0
04 September 2015
A.p Mahesh Co - Operative Urban Bank Limited
0
21 November 2014
Bombay Mercantile Co-operative Bank Limited
0
05 February 2008
Bombay Mercantile Co-op Bank Limited
0
01 December 2017
Others
0
05 October 2010
Bombay Mercantile Co-op Bank Limited
0
04 September 2015
A.p Mahesh Co - Operative Urban Bank Limited
0
21 November 2014
Bombay Mercantile Co-operative Bank Limited
0
05 February 2008
Bombay Mercantile Co-op Bank Limited
0
01 December 2017
Others
0
05 October 2010
Bombay Mercantile Co-op Bank Limited
0
04 September 2015
A.p Mahesh Co - Operative Urban Bank Limited
0
21 November 2014
Bombay Mercantile Co-operative Bank Limited
0
05 February 2008
Bombay Mercantile Co-op Bank Limited
0

Documents

Form BEN - 2-07012020_signed
Form MGT-7-07012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Declaration under section 90-31122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form DPT-3-31082019
Optional Attachment-(1)-31082019
Letter of the charge holder stating that the amount has been satisfied-27052019
Form CHG-4-27052019
Form CHG-4-06022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190206
Letter of the charge holder stating that the amount has been satisfied-05022019
Form MGT-14-02022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022019
Optional Attachment-(1)-01022019
Form AOC-4(XBRL)-19012019_signed
Form MGT-7-02012019_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Optional Attachment-(2)-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form MGT-7-31072018_signed
Optional Attachment-(1)-26072018
Copy of MGT-8-26072018
List of share holders, debenture holders;-26072018
Form AOC-4(XBRL)-02072018_signed