Company Information

CIN
Status
Date of Incorporation
14 May 1980
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
5,000,000
Authorised Capital
23,000,000

Directors

Bhaskar Reddy Atla
Bhaskar Reddy Atla
Director/Designated Partner
over 7 years ago
Naga Raju Chanda
Naga Raju Chanda
Director/Designated Partner
almost 8 years ago
Sampath Vijayaraghavan
Sampath Vijayaraghavan
Director/Designated Partner
about 20 years ago
Bhaskar Anand Swamy Poralla
Bhaskar Anand Swamy Poralla
Director/Designated Partner
about 36 years ago
Satyanarayana Gangavaram
Satyanarayana Gangavaram
Director/Designated Partner
about 36 years ago

Past Directors

Ravi Krishna Subbarao Gade
Ravi Krishna Subbarao Gade
Director
almost 23 years ago

Charges

4 Crore
23 May 2003
Punjab National Bank
15 Lak
22 March 2003
Punjab National Bank
3 Crore
07 August 1995
State Bank Of India
15 Lak
04 December 1991
A.p.s.f.c. Chirag Ali Lane
17 Lak
17 May 1990
Andhra Bank
35 Lak
21 October 1980
A.p.s.f.c. Chirag Ali Lane
2 Lak
17 May 1990
Andhra Bank
0
04 December 1991
A.p.s.f.c. Chirag Ali Lane
0
23 May 2003
Punjab National Bank
0
22 March 2003
Punjab National Bank
0
07 August 1995
State Bank Of India
0
21 October 1980
A.p.s.f.c. Chirag Ali Lane
0
17 May 1990
Andhra Bank
0
04 December 1991
A.p.s.f.c. Chirag Ali Lane
0
23 May 2003
Punjab National Bank
0
22 March 2003
Punjab National Bank
0
07 August 1995
State Bank Of India
0
21 October 1980
A.p.s.f.c. Chirag Ali Lane
0
17 May 1990
Andhra Bank
0
04 December 1991
A.p.s.f.c. Chirag Ali Lane
0
23 May 2003
Punjab National Bank
0
22 March 2003
Punjab National Bank
0
07 August 1995
State Bank Of India
0
21 October 1980
A.p.s.f.c. Chirag Ali Lane
0

Documents

Form SH-7-25032019-signed
Optional Attachment-(1)-13032019
Directors report as per section 134(3)-13032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032019
Form MGT-7-13032019_signed
Form AOC-4-13032019_signed
List of share holders, debenture holders;-11032019
Form MGT-14-05032019-signed
Altered memorandum of assciation;-16022019
Altered memorandum of association-16022019
Altered articles of association-16022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16022019
Copy of the resolution for alteration of capital;-16022019
Optional Attachment-(1)-16022019
Form INC-22-29092018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29092018
Optional Attachment-(1)-29092018
Copy of board resolution authorizing giving of notice-29092018
Copies of the utility bills as mentioned above (not older than two months)-29092018
Form DIR-12-21082018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082018
Optional Attachment-(1)-21082018
Optional Attachment-(2)-21082018
Optional Attachment-(4)-21082018
Optional Attachment-(3)-21082018
Form AOC-4-26062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25062018
Directors report as per section 134(3)-25062018
Directors report as per section 134(3)-28042018
Form AOC-4-28042018_signed