Company Information

CIN
Status
Date of Incorporation
23 July 1980
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,825,000
Authorised Capital
5,000,000

Directors

Hanumanprasad Annamaneni
Hanumanprasad Annamaneni
Director/Designated Partner
over 2 years ago
Annamaneni Ravi Chander Rao
Annamaneni Ravi Chander Rao
Director/Designated Partner
about 4 years ago

Past Directors

Annamaneni Srinivasa Rao
Annamaneni Srinivasa Rao
Director
over 14 years ago

Charges

3 Crore
07 May 2007
Andhra Bank
2 Crore
29 April 1998
State Bank Of India
69 Lak
06 July 1995
State Bank Of India
44 Lak
24 January 1990
State Bank Of India
19 Lak
05 July 1988
A.p. State Financial Corporation
2 Lak
07 May 1985
Vysya Bank Ltd.
3 Lak
09 February 1985
Andhra Bank
2 Lak
29 December 1984
Andhra Bank
2 Lak
08 February 1984
A.p. State Financial Corporation
14 Lak
07 May 1985
Vysya Bank Ltd.
0
09 February 1985
Andhra Bank
0
07 May 2007
Andhra Bank
0
06 July 1995
State Bank Of India
0
24 January 1990
State Bank Of India
0
08 February 1984
A.p. State Financial Corporation
0
05 July 1988
A.p. State Financial Corporation
0
29 April 1998
State Bank Of India
0
29 December 1984
Andhra Bank
0
07 May 1985
Vysya Bank Ltd.
0
09 February 1985
Andhra Bank
0
07 May 2007
Andhra Bank
0
06 July 1995
State Bank Of India
0
24 January 1990
State Bank Of India
0
08 February 1984
A.p. State Financial Corporation
0
05 July 1988
A.p. State Financial Corporation
0
29 April 1998
State Bank Of India
0
29 December 1984
Andhra Bank
0
07 May 1985
Vysya Bank Ltd.
0
09 February 1985
Andhra Bank
0
07 May 2007
Andhra Bank
0
06 July 1995
State Bank Of India
0
24 January 1990
State Bank Of India
0
08 February 1984
A.p. State Financial Corporation
0
05 July 1988
A.p. State Financial Corporation
0
29 April 1998
State Bank Of India
0
29 December 1984
Andhra Bank
0

Documents

Form DPT-3-02022021-signed
Form DPT-3-31122020_signed
Optional Attachment-(1)-30122020
Optional Attachment-(1)-25092020
Directors report as per section 134(3)-24112019
List of share holders, debenture holders;-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Directors report as per section 134(3)-26122017
List of share holders, debenture holders;-26122017
Optional Attachment-(1)-26122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Form MGT-7-26122017_signed
Form AOC-4-26122017_signed
List of share holders, debenture holders;-08112016
Directors report as per section 134(3)-08112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112016
Form AOC-4-08112016_signed
Form MGT-7-08112016_signed
Notice of resignation;-07052016