Company Information

CIN
Status
Date of Incorporation
30 September 1980
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,500,000
Authorised Capital
40,000,000

Directors

Chandra Obul Reddy Kandula
Chandra Obul Reddy Kandula
Director/Designated Partner
about 2 years ago
Rajamohan Reddy Kandula
Rajamohan Reddy Kandula
Director/Designated Partner
almost 5 years ago
Kandula Rajeswari
Kandula Rajeswari
Director/Designated Partner
about 17 years ago

Past Directors

Sivananda Reddy Kandula
Sivananda Reddy Kandula
Managing Director
over 43 years ago

Charges

12 Crore
19 December 1999
Industrial Development Bank Of India
9 Lak
05 June 1999
Industrial Development Bank Of India
27 Lak
25 November 1994
Bank Of Baroda
46 Lak
20 August 1994
International Asset Reconstruction Company Private Limited
3 Crore
19 December 1991
Industrial Credit & Investment Corpn. Of India Ltd.
5 Lak
16 December 1991
Industrial Development Bank Of India
9 Lak
05 June 1991
Industrial Credit & Investment Corpn. Of India Ltd.
14 Lak
23 January 1991
Syndicate Bank
14 Lak
21 November 1988
Industrial Finance Corpn. Of India
65 Lak
22 April 1988
Industrial Development Bank Of India
12 Lak
12 January 1987
Syndicate Bank
80 Lak
25 March 1986
Syndicate Bank
40 Lak
24 April 1985
Syndicate Bank
20 Lak
30 January 1985
Syndicate Bank
25 Lak
24 January 1985
Syndicate Bank
40 Lak
06 August 1984
Syndicate Bank
25 Lak
15 March 1984
Syndicate Bank
10 Lak
05 March 1984
Syndicate Bank
30 Lak
14 December 1982
Industrial Development Bank Of India
4 Crore
05 June 1999
Industrial Development Bank Of India
0
25 March 1986
Syndicate Bank
0
20 August 1994
International Asset Reconstruction Company Private Limited
0
19 December 1991
Industrial Credit & Investment Corpn. Of India Ltd.
0
06 August 1984
Syndicate Bank
0
05 June 1991
Industrial Credit & Investment Corpn. Of India Ltd.
0
23 January 1991
Syndicate Bank
0
24 April 1985
Syndicate Bank
0
14 December 1982
Industrial Development Bank Of India
0
16 December 1991
Industrial Development Bank Of India
0
25 November 1994
Bank Of Baroda
0
21 November 1988
Industrial Finance Corpn. Of India
0
22 April 1988
Industrial Development Bank Of India
0
12 January 1987
Syndicate Bank
0
30 January 1985
Syndicate Bank
0
24 January 1985
Syndicate Bank
0
15 March 1984
Syndicate Bank
0
19 December 1999
Industrial Development Bank Of India
0
05 March 1984
Syndicate Bank
0
05 June 1999
Industrial Development Bank Of India
0
25 March 1986
Syndicate Bank
0
20 August 1994
International Asset Reconstruction Company Private Limited
0
19 December 1991
Industrial Credit & Investment Corpn. Of India Ltd.
0
06 August 1984
Syndicate Bank
0
05 June 1991
Industrial Credit & Investment Corpn. Of India Ltd.
0
23 January 1991
Syndicate Bank
0
24 April 1985
Syndicate Bank
0
14 December 1982
Industrial Development Bank Of India
0
16 December 1991
Industrial Development Bank Of India
0
25 November 1994
Bank Of Baroda
0
21 November 1988
Industrial Finance Corpn. Of India
0
22 April 1988
Industrial Development Bank Of India
0
12 January 1987
Syndicate Bank
0
30 January 1985
Syndicate Bank
0
24 January 1985
Syndicate Bank
0
15 March 1984
Syndicate Bank
0
19 December 1999
Industrial Development Bank Of India
0
05 March 1984
Syndicate Bank
0

Documents

Form DIR-12-16122020_signed
Optional Attachment-(1)-16122020
Interest in other entities;-16122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122020
Form DPT-3-11032020-signed
Form ADT-1-15122019_signed
Form AOC-4-10122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
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
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Form MGT-7-24122018_signed
List of share holders, debenture holders;-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Form MGT-7-03122017_signed
Directors report as per section 134(3)-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Form AOC-4-01122017_signed
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122016
Directors report as per section 134(3)-06122016
List of share holders, debenture holders;-06122016
Form AOC-4-06122016_signed
Form MGT-7-06122016_signed
cuddaphshareholders_P44003564_CHINNANNR5_20161016174725.xlsx
Form AOC-4-041215.OCT