Company Information

CIN
Status
Date of Incorporation
30 April 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,500,000
Authorised Capital
27,500,000

Directors

Subramanyeswara Rao Koneru
Subramanyeswara Rao Koneru
Director/Designated Partner
about 35 years ago
Nagesh Babu Gottipati
Nagesh Babu Gottipati
Director/Designated Partner
over 37 years ago

Past Directors

Srujana Gottipati
Srujana Gottipati
Additional Director
about 10 years ago
Gottipati Prathima .
Gottipati Prathima .
Additional Director
about 10 years ago
Chowdaraiah Gottipati
Chowdaraiah Gottipati
Director
almost 27 years ago
Subbayamma Gottipati
Subbayamma Gottipati
Director
over 39 years ago

Charges

1 Crore
08 August 2012
Central Bank Of India
1 Crore
18 May 2001
Uco Bank
44 Lak
03 November 1986
State Bank Of India
17 Lak
14 September 1999
I R E D A Ltd
54 Lak
27 March 1998
I R E D A Ltd
6 Crore
18 March 2005
State Bank India
40 Crore
06 January 2003
State Bank Of India
1 Crore
08 August 2012
Central Bank Of India
0
03 November 1986
State Bank Of India
0
14 September 1999
I R E D A Ltd
0
18 May 2001
Uco Bank
0
06 January 2003
State Bank Of India
0
18 March 2005
State Bank India
0
27 March 1998
I R E D A Ltd
0
08 August 2012
Central Bank Of India
0
03 November 1986
State Bank Of India
0
14 September 1999
I R E D A Ltd
0
18 May 2001
Uco Bank
0
06 January 2003
State Bank Of India
0
18 March 2005
State Bank India
0
27 March 1998
I R E D A Ltd
0
08 August 2012
Central Bank Of India
0
03 November 1986
State Bank Of India
0
14 September 1999
I R E D A Ltd
0
18 May 2001
Uco Bank
0
06 January 2003
State Bank Of India
0
18 March 2005
State Bank India
0
27 March 1998
I R E D A Ltd
0
08 August 2012
Central Bank Of India
0
03 November 1986
State Bank Of India
0
14 September 1999
I R E D A Ltd
0
18 May 2001
Uco Bank
0
06 January 2003
State Bank Of India
0
18 March 2005
State Bank India
0
27 March 1998
I R E D A Ltd
0

Documents

Form CHG-4-02032020_signed
Letter of the charge holder stating that the amount has been satisfied-02032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200302
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Letter of the charge holder stating that the amount has been satisfied-26102019
Form CHG-4-26102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191026
Letter of the charge holder stating that the amount has been satisfied-20092019
Form CHG-4-20092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190920
Form DIR-12-24072019_signed
Optional Attachment-(1)-24072019
Evidence of cessation;-24072019
Notice of resignation;-13042019
Form DIR-12-13042019_signed
Evidence of cessation;-13042019
List of share holders, debenture holders;-17112018
Form MGT-7-17112018_signed
Form AOC-4-26102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Directors report as per section 134(3)-23102018
Form MGT-7-09122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-23112017
Form AOC-4-23112017_signed