Company Information

CIN
Status
Date of Incorporation
06 September 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Narendra Suryadevara
Narendra Suryadevara
Director/Designated Partner
about 2 years ago
Nagamani Chinthala
Nagamani Chinthala
Director/Designated Partner
over 2 years ago
Ravisankar Cherukuru
Ravisankar Cherukuru
Director/Designated Partner
about 6 years ago

Past Directors

Kunchakuri Naren
Kunchakuri Naren
Director
almost 8 years ago
Sravani Suryadevara
Sravani Suryadevara
Manager
almost 8 years ago
Kolla Jyothi
Kolla Jyothi
Director
over 20 years ago
Kolla Rao Tata
Kolla Rao Tata
Director
over 20 years ago

Charges

1 Crore
06 August 2019
The Adarsh Co-operative Urban Bank Ltd
1 Crore
03 June 2010
Andhra Pradesh State Financial Corporation
16 Lak
17 November 2006
Andhra Pradesh State Financial Corporation
30 Lak
06 August 2019
Others
0
17 November 2006
Andhra Pradesh State Financial Corporation
0
03 June 2010
Andhra Pradesh State Financial Corporation
0
06 August 2019
Others
0
17 November 2006
Andhra Pradesh State Financial Corporation
0
03 June 2010
Andhra Pradesh State Financial Corporation
0
06 August 2019
Others
0
17 November 2006
Andhra Pradesh State Financial Corporation
0
03 June 2010
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-15062020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17012020
Interest in other entities;-17012020
Form DIR-12-17012020_signed
Optional Attachment-(1)-17012020
Form ADT-1-15012020_signed
Copy of the intimation sent by company-14012020
Copy of written consent given by auditor-14012020
Copy of resolution passed by the company-14012020
Form MGT-7-03012020_signed
Form ADT-1-31122019_signed
List of share holders, debenture holders;-26122019
Copy of the intimation sent by company-26122019
Copy of written consent given by auditor-26122019
Copy of resolution passed by the company-26122019
Optional Attachment-(1)-26122019
Form AOC-4-08122019_signed
Form ADT-3-04122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Resignation letter-30112019
Instrument(s) of creation or modification of charge;-04092019
Optional Attachment-(2)-04092019
Form CHG-1-04092019_signed
Optional Attachment-(1)-04092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190904
Form DPT-3-08072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Directors report as per section 134(3)-23112018
Form AOC-4-23112018_signed