Company Information

CIN
Status
Date of Incorporation
09 December 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
12,900,000
Authorised Capital
13,000,000

Directors

Sandeep Jain
Sandeep Jain
Director/Designated Partner
over 2 years ago
Naga Suresh Babu Chunduri
Naga Suresh Babu Chunduri
Director/Designated Partner
almost 3 years ago
Pavan Kotha
Pavan Kotha
Director/Designated Partner
almost 6 years ago
Anjaneyulu Daggupati
Anjaneyulu Daggupati
Director/Designated Partner
almost 6 years ago
Kalpana Mantena
Kalpana Mantena
Director/Designated Partner
almost 6 years ago

Past Directors

Anand Jain
Anand Jain
Whole Time Director
over 16 years ago
Ramakrishna Vithal Kunduri
Ramakrishna Vithal Kunduri
Director
about 39 years ago
Rohini Kunduri
Rohini Kunduri
Director
about 39 years ago

Charges

12 Lak
17 August 1989
A.p.state Financial Corporation
12 Lak
27 April 2017
A.p. Mahesh Co- Operative Urban Bank Ltd.
50 Lak
23 March 1991
Andhra Bank
75 Lak
27 June 2006
Andhra Bank
5 Lak
17 December 1997
Andhra Bank
57 Lak
16 September 2005
Andhra Bank
15 Lak
27 April 2017
Others
0
17 August 1989
A.p.state Financial Corporation
0
16 September 2005
Andhra Bank
0
17 December 1997
Andhra Bank
0
23 March 1991
Andhra Bank
0
27 June 2006
Andhra Bank
0
27 April 2017
Others
0
17 August 1989
A.p.state Financial Corporation
0
16 September 2005
Andhra Bank
0
17 December 1997
Andhra Bank
0
23 March 1991
Andhra Bank
0
27 June 2006
Andhra Bank
0
27 April 2017
Others
0
17 August 1989
A.p.state Financial Corporation
0
16 September 2005
Andhra Bank
0
17 December 1997
Andhra Bank
0
23 March 1991
Andhra Bank
0
27 June 2006
Andhra Bank
0

Documents

Form DPT-3-31122020
Optional Attachment-(1)-31122020
Auditor?s certificate-31122020
Form DIR-12-05012020_signed
Optional Attachment-(1)-31122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122019
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Form CHG-4-29042019_signed
Letter of the charge holder stating that the amount has been satisfied-29042019
Form MGT-14-20042019_signed
Form INC-22-20042019_signed
Copy of board resolution authorizing giving of notice-20042019
Copies of the utility bills as mentioned above (not older than two months)-20042019
Optional Attachment-(1)-20042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042019
Form AOC-4-11022019_signed
Form MGT-7-11022019_signed
List of share holders, debenture holders;-05022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022019
Directors report as per section 134(3)-05022019