Company Information

CIN
Status
Date of Incorporation
11 February 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
14,730,000
Authorised Capital
45,000,000

Directors

Padala Venkateswara Rao
Padala Venkateswara Rao
Director/Designated Partner
over 2 years ago
Sandeep Krishna Padala
Sandeep Krishna Padala
Director/Designated Partner
over 6 years ago

Past Directors

Padala Maruthi
Padala Maruthi
Additional Director
over 10 years ago
Naga Bhushanam Naidu Peddireddi
Naga Bhushanam Naidu Peddireddi
Director
over 33 years ago

Registered Trademarks

Charm Charminar N0 Nwovens

[Class : 22] Jute Flor Covering And Non Woven Jute Felt Included In Class 22.

Charges

0
31 August 1988
Industrial Finance Corporation Of India
1 Crore
31 August 1988
Industrial Credit & Investment Corportion Of India Limited
1 Crore
16 February 1990
State Bank Of India
38 Lak
31 August 1988
Industrial Finance Corporation Of India
0
16 February 1990
State Bank Of India
0
31 August 1988
Industrial Credit & Investment Corportion Of India Limited
0
31 August 1988
Industrial Finance Corporation Of India
0
16 February 1990
State Bank Of India
0
31 August 1988
Industrial Credit & Investment Corportion Of India Limited
0

Documents

Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Form MGT-7-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Copy of the intimation sent by company-30112019
List of share holders, debenture holders;-30112019
Optional Attachment-(2)-21082019
Interest in other entities;-21082019
Notice of resignation;-21082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082019
Optional Attachment-(1)-21082019
Optional Attachment-(3)-21082019
Form DIR-12-21082019_signed
Evidence of cessation;-21082019
Form AOC-4-19012019_signed
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-28022018_signed
Form AOC-4-28022018_signed
Directors report as per section 134(3)-27022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022018
List of share holders, debenture holders;-27022018
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-27062017
Form 23ACA-27062017_signed
Form 23AC-27062017_signed