Company Information

CIN
Status
Date of Incorporation
16 September 1988
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,500,000
Authorised Capital
22,500,000

Directors

Sudhakar Chakkilam
Sudhakar Chakkilam
Director/Designated Partner
about 2 years ago
Krishna Mishra Deo
Krishna Mishra Deo
Director/Designated Partner
about 6 years ago
Liyakatali Khan Reddypally
Liyakatali Khan Reddypally
Director/Designated Partner
over 13 years ago
Venkata Subramanyam Chakkilam
Venkata Subramanyam Chakkilam
Director
about 28 years ago

Charges

4 Crore
18 September 2001
Indian Bank
15 Lak
23 June 2000
Global Trust Bank Limited
2 Crore
10 August 1999
Global Bank Limited
50 Lak
30 March 1999
Global Bank Ltd
50 Lak
16 October 1998
Indian Overseas Bank
20 Lak
31 December 1997
Model Financial Corporation Ltd
12 Lak
01 December 1997
Model Financial Corporation Ltd
12 Lak
04 April 1997
Global Trust Bank Limited
1 Crore
04 April 1997
Global Trust Bank Limited
0
16 October 1998
Indian Overseas Bank
0
23 June 2000
Global Trust Bank Limited
0
31 December 1997
Model Financial Corporation Ltd
0
18 September 2001
Indian Bank
0
30 March 1999
Global Bank Ltd
0
10 August 1999
Global Bank Limited
0
01 December 1997
Model Financial Corporation Ltd
0
04 April 1997
Global Trust Bank Limited
0
16 October 1998
Indian Overseas Bank
0
23 June 2000
Global Trust Bank Limited
0
31 December 1997
Model Financial Corporation Ltd
0
18 September 2001
Indian Bank
0
30 March 1999
Global Bank Ltd
0
10 August 1999
Global Bank Limited
0
01 December 1997
Model Financial Corporation Ltd
0
04 April 1997
Global Trust Bank Limited
0
16 October 1998
Indian Overseas Bank
0
23 June 2000
Global Trust Bank Limited
0
31 December 1997
Model Financial Corporation Ltd
0
18 September 2001
Indian Bank
0
30 March 1999
Global Bank Ltd
0
10 August 1999
Global Bank Limited
0
01 December 1997
Model Financial Corporation Ltd
0

Documents

Form DIR-12-01112019_signed
List of share holders, debenture holders;-28102019
Form AOC-4-28102019_signed
Form MGT-7-28102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Form DPT-3-27062019
Form DIR-12-25052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052019
Interest in other entities;-24052019
Optional Attachment-(1)-24052019
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Form AOC-4-15112017_signed
Form ADT-1-09102017_signed
Copy of resolution passed by the company-08102017
Copy of the intimation sent by company-08102017
Copy of written consent given by auditor-08102017
Copy of written consent given by auditor-21092016
Directors report as per section 134(3)-21092016
List of share holders, debenture holders;-21092016
Copy of the intimation sent by company-21092016