Company Information

CIN
Status
Date of Incorporation
18 October 1969
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,750,000
Authorised Capital
15,000,000

Directors

Kiron Cherukuri
Kiron Cherukuri
Director/Designated Partner
over 2 years ago
Brihathi Cherukuri
Brihathi Cherukuri
Director/Designated Partner
over 3 years ago

Past Directors

Atluri Ramamohana Rao
Atluri Ramamohana Rao
Director
almost 17 years ago
Inder Chand Jain
Inder Chand Jain
Managing Director
over 33 years ago

Charges

292 Crore
25 February 2019
Union Bank Of India
125 Crore
17 May 2016
Union Bank Of India
85 Crore
17 May 2016
Union Bank Of India
82 Crore
09 December 1987
Vijaya Bank Ltd
3 Lak
11 November 1976
Vijaya Bank Ltd
50 Thousand
22 July 1975
Vijaya Bank
50 Thousand
07 September 1974
Vijaya Bank Ltd
1 Lak
10 August 1971
The Vijaya Bank Ltd
25 Thousand
04 December 1969
Vijaya Bank Ltd
50 Thousand
17 May 2016
Union Bank Of India
35 Crore
02 November 2012
Union Bank Of India
160 Crore
17 September 2008
Axis Bank Limited
500 Crore
09 March 2006
Union Bank Of India
24 Crore
17 May 2016
Others
0
02 November 2012
Others
0
17 May 2016
Others
0
25 February 2019
Others
0
11 November 1976
Vijaya Bank Ltd
0
17 May 2016
Others
0
09 March 2006
Union Bank Of India
0
22 July 1975
Vijaya Bank
0
04 December 1969
Vijaya Bank Ltd
0
09 December 1987
Vijaya Bank Ltd
0
07 September 1974
Vijaya Bank Ltd
0
10 August 1971
The Vijaya Bank Ltd
0
17 September 2008
Axis Bank Limited
0
17 May 2016
Others
0
02 November 2012
Others
0
17 May 2016
Others
0
25 February 2019
Others
0
11 November 1976
Vijaya Bank Ltd
0
17 May 2016
Others
0
09 March 2006
Union Bank Of India
0
22 July 1975
Vijaya Bank
0
04 December 1969
Vijaya Bank Ltd
0
09 December 1987
Vijaya Bank Ltd
0
07 September 1974
Vijaya Bank Ltd
0
10 August 1971
The Vijaya Bank Ltd
0
17 September 2008
Axis Bank Limited
0

Documents

Form BEN - 2-27122023_signed
Declaration under section 90-27122023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122023
Form AOC-4(XBRL)-19122023_signed
Form MGT-7-05122023_signed
List of share holders, debenture holders;-04122023
Optional Attachment-(1)-04122023
Form MGT-7-04122023_signed
List of share holders, debenture holders;-28112023
Optional Attachment-(1)-28112023
Form AOC-4(XBRL)-01092023_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21032023
Form AOC-4(XBRL)-21032023_signed
Form CHG-4-17062022_signed
Letter of the charge holder stating that the amount has been satisfied-10062022
Form MGT-7-17112021_signed
Optional Attachment-(1)-11112021
List of share holders, debenture holders;-11112021
Form AOC-4(XBRL)-20102021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102021
Form MGT-7-25122020_signed
Form AOC-4(XBRL)-25122020_signed
List of share holders, debenture holders;-18122020
Approval letter for extension of AGM;-18122020
Approval letter of extension of financial year of AGM-18122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122020
Form ADT-1-04022020_signed
Copy of written consent given by auditor-04022020
Copy of resolution passed by the company-04022020
Optional Attachment-(1)-04022020