Company Information

CIN
Status
Date of Incorporation
21 November 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
216,989,900
Authorised Capital
230,000,000

Directors

Chaitanya Bhaargava Buchireddy
Chaitanya Bhaargava Buchireddy
Director/Designated Partner
almost 2 years ago
Mahak Gehani
Mahak Gehani
Manager/Secretary
over 2 years ago
Buchireddy Malathi Reddy .
Buchireddy Malathi Reddy .
Director/Designated Partner
over 2 years ago
Shashidhar Reddy Buchireddy .
Shashidhar Reddy Buchireddy .
Director/Designated Partner
over 2 years ago

Past Directors

Ram Mohan Reddy Bhoomireddy .
Ram Mohan Reddy Bhoomireddy .
Director
over 14 years ago

Charges

0
04 February 2014
Andhra Pradesh State Financial Corporation
5 Crore
17 February 2007
Andhra Pradesh State Financial Corporation - Hyderabad Branch
10 Crore
17 February 2007
Andhra Pradesh State Financial Corporation - Hyderabad Branch
0
04 February 2014
Andhra Pradesh State Financial Corporation
0
17 February 2007
Andhra Pradesh State Financial Corporation - Hyderabad Branch
0
04 February 2014
Andhra Pradesh State Financial Corporation
0
17 February 2007
Andhra Pradesh State Financial Corporation - Hyderabad Branch
0
04 February 2014
Andhra Pradesh State Financial Corporation
0

Documents

Form AOC-4(XBRL)-05012020_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
Form INC-22-12122019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12122019
Copies of the utility bills as mentioned above (not older than two months)-12122019
Evidence of cessation;-23032019
Notice of resignation;-23032019
Form DIR-12-23032019_signed
Optional Attachment-(1)-23032019
List of share holders, debenture holders;-14122018
Copy of MGT-8-14122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122018
Form MGT-7-14122018_signed
Form AOC-4(XBRL)-14122018_signed
List of share holders, debenture holders;-25112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112017
Copy of MGT-8-25112017
Form AOC-4(XBRL)-25112017_signed
Form MGT-7-25112017_signed
Form AOC-4(XBRL)-28122016-signed
Form MGT-7-26122016_signed
List of share holders, debenture holders;-22122016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122016
Copy of MGT-8-22122016
Form MGT-7-181215.OCT
Form AOC-4 XBRL-171215.OCT
Letter of the charge holder-231115.PDF