Company Information

CIN
Status
Date of Incorporation
27 July 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Radha Ogirala
Radha Ogirala
Director/Designated Partner
almost 3 years ago
Venkatadurga Prasad Ogirala
Venkatadurga Prasad Ogirala
Director/Designated Partner
almost 3 years ago
Siva Kumar Kota
Siva Kumar Kota
Director/Designated Partner
about 6 years ago
Ayyagari Srinivasa Rao
Ayyagari Srinivasa Rao
Additional Director
almost 14 years ago
Nimmagadda Ramesham
Nimmagadda Ramesham
Additional Director
almost 14 years ago

Past Directors

Veera Prasad Ayyagari
Veera Prasad Ayyagari
Director
over 14 years ago
Venu Sakhamuru
Venu Sakhamuru
Director
over 14 years ago

Charges

9 Crore
14 September 2015
Andhra Pradesh State Financial Corporation
1 Crore
25 May 2012
Punjab National Bank
7 Crore
21 May 2020
Punjab National Bank
94 Lak
03 December 2021
Punjab National Bank
38 Lak
03 December 2021
Others
0
25 May 2012
Others
0
21 May 2020
Others
0
14 September 2015
Andhra Pradesh State Financial Corporation
0
03 December 2021
Others
0
25 May 2012
Others
0
21 May 2020
Others
0
14 September 2015
Andhra Pradesh State Financial Corporation
0
03 December 2021
Others
0
25 May 2012
Others
0
21 May 2020
Others
0
14 September 2015
Andhra Pradesh State Financial Corporation
0

Documents

Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200730
Optional Attachment-(1)-29072020
Instrument(s) of creation or modification of charge;-29072020
Form 20B-30062020_signed
Form 23AC-30062020_signed
Optional Attachment-(1)-29062020
Annual return as per schedule V of the Companies Act,1956-29062020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29062020
Instrument(s) of creation or modification of charge;-01062020
Form CHG-1-01062020_signed
Optional Attachment-(1)-01062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200601
Notice of resignation;-10022020
Form DIR-12-10022020_signed
Evidence of cessation;-10022020
Form DIR-12-11012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012020
Interest in other entities;-11012020
Optional Attachment-(1)-11012020
Optional Attachment-(2)-11012020
Form DIR-12-19122019_signed
Form MGT-7-19122019_signed
Form AOC-4-19122019_signed
List of share holders, debenture holders;-18122019
Directors report as per section 134(3)-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Notice of resignation;-20072019
Evidence of cessation;-20072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072019