Company Information

CIN
Status
Date of Incorporation
01 September 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
17,500,000
Authorised Capital
25,000,000

Directors

Suresh Kumar Reddy Timmireddy
Suresh Kumar Reddy Timmireddy
Director/Designated Partner
about 2 years ago
Smitha Reddy Kethi
Smitha Reddy Kethi
Director/Designated Partner
about 8 years ago
Kona Lakshmana Swami Reddy
Kona Lakshmana Swami Reddy
Director
about 13 years ago

Past Directors

Kethireddy Vinod Reddy
Kethireddy Vinod Reddy
Additional Director
over 16 years ago
Yanamadala Venkata Subba Rao
Yanamadala Venkata Subba Rao
Director
over 23 years ago
Bhaskar Reddy Pondla
Bhaskar Reddy Pondla
Director
over 36 years ago

Charges

13 Crore
31 December 1999
State Bank Of Hyderabad
4 Crore
22 December 1997
State Bank Of Hyderabad
1 Crore
17 January 1994
State Bank Of Hyderabad
1 Crore
07 January 1994
State Bank Of Hyderabad
1 Crore
29 May 1993
State Bank Of Hyderabad
6 Lak
03 December 1991
Andhra Pradesh State Financial Corporation
17 Lak
25 November 1991
Industrial Development Bank Of India
2 Crore
25 November 1991
Industrial Development Bank Of India
2 Crore
31 December 1999
State Bank Of India
0
25 November 1991
Industrial Development Bank Of India
0
03 December 1991
Andhra Pradesh State Financial Corporation
0
29 May 1993
State Bank Of Hyderabad
0
07 January 1994
State Bank Of Hyderabad
0
17 January 1994
State Bank Of Hyderabad
0
22 December 1997
State Bank Of Hyderabad
0
25 November 1991
Industrial Development Bank Of India
0
31 December 1999
State Bank Of India
0
25 November 1991
Industrial Development Bank Of India
0
03 December 1991
Andhra Pradesh State Financial Corporation
0
29 May 1993
State Bank Of Hyderabad
0
07 January 1994
State Bank Of Hyderabad
0
17 January 1994
State Bank Of Hyderabad
0
22 December 1997
State Bank Of Hyderabad
0
25 November 1991
Industrial Development Bank Of India
0

Documents

Form DPT-3-08012021_signed
Form DPT-3-13052020-signed
List of share holders, debenture holders;-07112019
Form MGT-7-07112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form ADT-1-28102019_signed
Copy of the intimation sent by company-28102019
Optional Attachment-(2)-28102019
Copy of written consent given by auditor-28102019
Copy of resolution passed by the company-28102019
Optional Attachment-(1)-28102019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form INC-22-02052019_signed
Copy of board resolution authorizing giving of notice-27042019
Copies of the utility bills as mentioned above (not older than two months)-27042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27042019
Form DIR-12-17112018_signed
List of share holders, debenture holders;-08112018
Form MGT-7-08112018_signed
Form AOC-4-02112018_signed
Optional Attachment-(1)-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
List of share holders, debenture holders;-28102017
Form MGT-7-28102017_signed
Form AOC-4-28102017_signed