Company Information

CIN
Status
Date of Incorporation
25 January 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,633,590
Authorised Capital
5,000,000

Directors

Venkatakameswari Lakshmi Kumari Gullapalli
Venkatakameswari Lakshmi Kumari Gullapalli
Director/Designated Partner
over 3 years ago
Kodali Bhargavi
Kodali Bhargavi
Director/Designated Partner
over 3 years ago

Past Directors

Sri Krishna Gullapalli
Sri Krishna Gullapalli
Director
about 11 years ago
Chinna Rao Vallabhaneni
Chinna Rao Vallabhaneni
Director
over 19 years ago
Gullapalli Gopi Krishna
Gullapalli Gopi Krishna
Director
about 22 years ago

Charges

12 Crore
20 June 2006
Hdfc Bank Limited
3 Crore
30 March 2005
Hdfc Bank Limited
85 Lak
13 September 2003
State Bank Of Hyderabad
2 Crore
31 March 1998
A.p. Industrial Development Corporation
67 Lak
23 March 1998
State Bank Of Hyderabad
68 Lak
18 March 1998
A.p.s.f.c
63 Lak
18 February 1998
A.p.s.f.c
63 Lak
12 June 1997
State Bank Of Hyderabad
98 Lak
18 November 1996
State Bank Of Hyderabad
82 Lak
03 April 1992
State Bank Of Hyderabad
98 Lak
20 July 1991
State Bank Of Hyderabad
4 Lak
12 June 1997
State Bank Of Hyderabad
0
18 November 1996
State Bank Of Hyderabad
0
23 March 1998
State Bank Of Hyderabad
0
18 March 1998
A.p.s.f.c
0
30 March 2005
Hdfc Bank Limited
0
13 September 2003
State Bank Of Hyderabad
0
31 March 1998
A.p. Industrial Development Corporation
0
03 April 1992
State Bank Of Hyderabad
0
20 July 1991
State Bank Of Hyderabad
0
20 June 2006
Hdfc Bank Limited
0
18 February 1998
A.p.s.f.c
0
12 June 1997
State Bank Of Hyderabad
0
18 November 1996
State Bank Of Hyderabad
0
23 March 1998
State Bank Of Hyderabad
0
18 March 1998
A.p.s.f.c
0
30 March 2005
Hdfc Bank Limited
0
13 September 2003
State Bank Of Hyderabad
0
31 March 1998
A.p. Industrial Development Corporation
0
03 April 1992
State Bank Of Hyderabad
0
20 July 1991
State Bank Of Hyderabad
0
20 June 2006
Hdfc Bank Limited
0
18 February 1998
A.p.s.f.c
0
12 June 1997
State Bank Of Hyderabad
0
18 November 1996
State Bank Of Hyderabad
0
23 March 1998
State Bank Of Hyderabad
0
18 March 1998
A.p.s.f.c
0
30 March 2005
Hdfc Bank Limited
0
13 September 2003
State Bank Of Hyderabad
0
31 March 1998
A.p. Industrial Development Corporation
0
03 April 1992
State Bank Of Hyderabad
0
20 July 1991
State Bank Of Hyderabad
0
20 June 2006
Hdfc Bank Limited
0
18 February 1998
A.p.s.f.c
0

Documents

Form MGT-7-13122019_signed
Form ADT-1-28112019_signed
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Directors report as per section 134(3)-27112019
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Copy of resolution passed by the company-27112019
Company CSR policy as per section 135(4)-27112019
Copy of written consent given by auditor-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form MGT-14-04062019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190604
Altered memorandum of association-29052019
Altered articles of association-29052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052019
Optional Attachment-(1)-29112018
Notice of resignation;-29112018
Evidence of cessation;-29112018
Form DIR-12-29112018_signed
Optional Attachment-(1)-28102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102018
Directors report as per section 134(3)-28102018
List of share holders, debenture holders;-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed