Company Information

CIN
Status
Date of Incorporation
22 March 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
9,575,000
Authorised Capital
10,000,000

Directors

Padmaja Reddy Kolli
Padmaja Reddy Kolli
Director/Designated Partner
over 10 years ago
Chalavadi Leela Nagendra Venkata Narayana Rao
Chalavadi Leela Nagendra Venkata Narayana Rao
Director/Designated Partner
over 10 years ago
Prathiba Kolli
Prathiba Kolli
Director
over 12 years ago

Past Directors

Naveen Reddy Rondla
Naveen Reddy Rondla
Director
over 12 years ago

Charges

0
26 March 2014
The A.p Mahesh Co-operative Urban Bank Ltd
1 Crore
26 March 2014
The A.p Mahesh Co-operative Urban Bank Ltd
0
26 March 2014
The A.p Mahesh Co-operative Urban Bank Ltd
0
26 March 2014
The A.p Mahesh Co-operative Urban Bank Ltd
0
26 March 2014
The A.p Mahesh Co-operative Urban Bank Ltd
0
26 March 2014
The A.p Mahesh Co-operative Urban Bank Ltd
0
26 March 2014
The A.p Mahesh Co-operative Urban Bank Ltd
0

Documents

Form e-CODS-01052018_signed
Annual return as per schedule V of the Companies Act,1956-01052018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-01052018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Directors report as per section 134(3)-01052018
List of share holders, debenture holders;-01052018
Optional Attachment-(1)-01052018
Optional Attachment-(2)-01052018
Form 20B-01052018_signed
Form MGT-7-01052018_signed
Form AOC-4-01052018_signed
Form 66-01052018_signed
Form 23AC-01052018_signed
Form DIR-12-220515.OCT
Optional Attachment 2-210515.PDF
Declaration of the appointee Director- in Form DIR-2-210515.PDF
Evidence of cessation-210515.PDF
Optional Attachment 1-210515.PDF
Letter of the charge holder-010515.PDF
Form CHG-4-010515.OCT
Memorandum of satisfaction of Charge-010515.PDF
Copy of Board Resolution-290914.PDF
Certificate of Registration of Mortgage-280514.PDF
Certificate of Registration of Mortgage-280514.PDF
Certificate of Registration of Mortgage-280514.PDF
Instrument of creation or modification of charge-280514.PDF
Optional Attachment 1-280514.PDF
Form CHG-1-280514.OCT
List of allottees-161013.PDF