Company Information

CIN
Status
Date of Incorporation
03 December 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
10,000,000

Directors

Amarendra Hanumanula
Amarendra Hanumanula
Director/Designated Partner
about 2 years ago
Anupveer Poddatoori
Anupveer Poddatoori
Director/Designated Partner
about 2 years ago
Manjari Malani Dugar
Manjari Malani Dugar
Director/Designated Partner
over 6 years ago
Nandkishore Malani
Nandkishore Malani
Managing Director
over 20 years ago
Ramesh Chand Malani
Ramesh Chand Malani
Director/Designated Partner
over 29 years ago

Past Directors

Bharatkumar Malani
Bharatkumar Malani
Director
about 8 years ago
Sunil Kumar Mehta
Sunil Kumar Mehta
Director
over 20 years ago
Ramkishore Rathi
Ramkishore Rathi
Director
over 29 years ago

Registered Trademarks

Relaxwell Matresses Venlateswara Coir Products

[Class : 20] Matterss Pillows Cushions Baletice And Foam & Rubberisedcoir Products

Charges

32 Crore
02 April 2012
Hdfc Bank Limited
30 Crore
15 June 2001
The A. P. Mahesh Co-op Urban Bank Ltd
5 Lak
23 November 2000
The A. P. Mahesh Co-op Urban Bank Ltd
2 Lak
23 November 2000
A. P. Mahesh Co-op Urban Bank Ltd
2 Lak
21 September 2000
The A. P. Mahesh Co-op Urban Bank Ltd
26 Thousand
21 July 2000
The A. P. Mahesh Co-op Urban Bank Ltd
26 Thousand
27 March 2000
The A..p . Mahesh Co-op Urban Bank Ltd
22 Thousand
09 April 1999
State Bank Of Tranvancore
51 Thousand
08 April 1999
State Bank Of Tranvancore
51 Thousand
03 December 1998
The A. P. Mahesh Co-op Urban Bank Ltd
28 Lak
08 September 1998
The A. P. Mahesh Co-op Urban Bank Ltd
7 Lak
18 October 1996
The A. P. Mahesh Co-op Urban Bank Ltd
50 Lak
10 October 1996
The A. P. Mahesh Co-op Urban Bank Ltd
50 Lak
04 May 1995
A.p. Mahesh Co-operative Urban Bank Limited
29 Lak
04 March 1994
The A. P. Mahesh Co-op Urban Bank Ltd
21 Lak
08 August 2011
Andhra Pradesh State Financial Corporation
1 Crore
05 November 1998
Andhra Pradesh State Financial Corporation
90 Lak
06 October 1993
A. P. S. F. C.
59 Lak
02 December 2008
Andhra Pradesh State Financial Corporation
1 Crore
01 January 2002
A. P. State Financial Corporation
60 Lak
23 March 2005
Aspfc
88 Lak
07 January 2011
Citibank N.a
1 Crore
14 February 2002
Andhra Bank
1 Crore
02 April 2012
Hdfc Bank Limited
0
01 January 2002
A. P. State Financial Corporation
0
23 March 2005
Aspfc
0
06 October 1993
A. P. S. F. C.
0
02 December 2008
Andhra Pradesh State Financial Corporation
0
07 January 2011
Citibank N.a
0
21 July 2000
The A. P. Mahesh Co-op Urban Bank Ltd
0
27 March 2000
The A..p . Mahesh Co-op Urban Bank Ltd
0
09 April 1999
State Bank Of Tranvancore
0
08 April 1999
State Bank Of Tranvancore
0
03 December 1998
The A. P. Mahesh Co-op Urban Bank Ltd
0
05 November 1998
Andhra Pradesh State Financial Corporation
0
08 September 1998
The A. P. Mahesh Co-op Urban Bank Ltd
0
04 March 1994
The A. P. Mahesh Co-op Urban Bank Ltd
0
04 May 1995
A.p. Mahesh Co-operative Urban Bank Limited
0
23 November 2000
A. P. Mahesh Co-op Urban Bank Ltd
0
21 September 2000
The A. P. Mahesh Co-op Urban Bank Ltd
0
14 February 2002
Andhra Bank
0
18 October 1996
The A. P. Mahesh Co-op Urban Bank Ltd
0
10 October 1996
The A. P. Mahesh Co-op Urban Bank Ltd
0
15 June 2001
The A. P. Mahesh Co-op Urban Bank Ltd
0
23 November 2000
The A. P. Mahesh Co-op Urban Bank Ltd
0
08 August 2011
Andhra Pradesh State Financial Corporation
0
02 April 2012
Hdfc Bank Limited
0
01 January 2002
A. P. State Financial Corporation
0
23 March 2005
Aspfc
0
06 October 1993
A. P. S. F. C.
0
02 December 2008
Andhra Pradesh State Financial Corporation
0
07 January 2011
Citibank N.a
0
21 July 2000
The A. P. Mahesh Co-op Urban Bank Ltd
0
27 March 2000
The A..p . Mahesh Co-op Urban Bank Ltd
0
09 April 1999
State Bank Of Tranvancore
0
08 April 1999
State Bank Of Tranvancore
0
03 December 1998
The A. P. Mahesh Co-op Urban Bank Ltd
0
05 November 1998
Andhra Pradesh State Financial Corporation
0
08 September 1998
The A. P. Mahesh Co-op Urban Bank Ltd
0
04 March 1994
The A. P. Mahesh Co-op Urban Bank Ltd
0
04 May 1995
A.p. Mahesh Co-operative Urban Bank Limited
0
23 November 2000
A. P. Mahesh Co-op Urban Bank Ltd
0
21 September 2000
The A. P. Mahesh Co-op Urban Bank Ltd
0
14 February 2002
Andhra Bank
0
18 October 1996
The A. P. Mahesh Co-op Urban Bank Ltd
0
10 October 1996
The A. P. Mahesh Co-op Urban Bank Ltd
0
15 June 2001
The A. P. Mahesh Co-op Urban Bank Ltd
0
23 November 2000
The A. P. Mahesh Co-op Urban Bank Ltd
0
08 August 2011
Andhra Pradesh State Financial Corporation
0
02 April 2012
Hdfc Bank Limited
0
01 January 2002
A. P. State Financial Corporation
0
23 March 2005
Aspfc
0
06 October 1993
A. P. S. F. C.
0
02 December 2008
Andhra Pradesh State Financial Corporation
0
07 January 2011
Citibank N.a
0
21 July 2000
The A. P. Mahesh Co-op Urban Bank Ltd
0
27 March 2000
The A..p . Mahesh Co-op Urban Bank Ltd
0
09 April 1999
State Bank Of Tranvancore
0
08 April 1999
State Bank Of Tranvancore
0
03 December 1998
The A. P. Mahesh Co-op Urban Bank Ltd
0
05 November 1998
Andhra Pradesh State Financial Corporation
0
08 September 1998
The A. P. Mahesh Co-op Urban Bank Ltd
0
04 March 1994
The A. P. Mahesh Co-op Urban Bank Ltd
0
04 May 1995
A.p. Mahesh Co-operative Urban Bank Limited
0
23 November 2000
A. P. Mahesh Co-op Urban Bank Ltd
0
21 September 2000
The A. P. Mahesh Co-op Urban Bank Ltd
0
14 February 2002
Andhra Bank
0
18 October 1996
The A. P. Mahesh Co-op Urban Bank Ltd
0
10 October 1996
The A. P. Mahesh Co-op Urban Bank Ltd
0
15 June 2001
The A. P. Mahesh Co-op Urban Bank Ltd
0
23 November 2000
The A. P. Mahesh Co-op Urban Bank Ltd
0
08 August 2011
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-27122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122020
Directors report as per section 134(3)-26122020
Form AOC-4-26122020_signed
Optional Attachment-(1)-25122020
Optional Attachment-(2)-25122020
Copy of MGT-8-25122020
List of share holders, debenture holders;-25122020
Form MGT-7-25122020_signed
Form DPT-3-16112020-signed
Form AOC-4-21112019_signed
Directors report as per section 134(3)-20112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form MGT-7-20112019_signed
Optional Attachment-(1)-14112019
Copy of MGT-8-14112019
List of share holders, debenture holders;-14112019
Form DIR-12-11072019_signed
Optional Attachment-(1)-11072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11072019
Form DPT-3-26062019
Form MGT-14-26062019_signed
Form MR-1-26062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26062019
Copy of shareholders resolution-26062019
Optional Attachment-(1)-26062019
Proof of dispatch-24062019