Company Information

CIN
Status
Date of Incorporation
05 March 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Kethireddy Vinod Reddy
Kethireddy Vinod Reddy
Director/Designated Partner
over 2 years ago
Kethireddy Vasudha
Kethireddy Vasudha
Director/Designated Partner
over 23 years ago

Charges

2 Crore
07 September 2015
State Bank Of Hyderabad
1 Crore
17 April 2013
Small Industries Development Bank Of India
56 Lak
12 June 2006
Small Industries Development Bank Of India
22 Lak
16 July 1990
Andhra Pradesh Finance Corporation
40 Lak
07 September 2015
Others
0
17 April 2013
Small Industries Development Bank Of India
0
16 July 1990
Andhra Pradesh Finance Corporation
0
12 June 2006
Small Industries Development Bank Of India
0
07 September 2015
Others
0
17 April 2013
Small Industries Development Bank Of India
0
16 July 1990
Andhra Pradesh Finance Corporation
0
12 June 2006
Small Industries Development Bank Of India
0
07 September 2015
Others
0
17 April 2013
Small Industries Development Bank Of India
0
16 July 1990
Andhra Pradesh Finance Corporation
0
12 June 2006
Small Industries Development Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-09012021_signed
Optional Attachment-(1)-07112019
List of share holders, debenture holders;-07112019
Form MGT-7-07112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form ADT-1-28102019_signed
Copy of the intimation sent by company-28102019
Copy of resolution passed by the company-28102019
Optional Attachment-(1)-28102019
Optional Attachment-(2)-28102019
Copy of written consent given by auditor-28102019
Form DPT-3-28062019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form INC-22-29042019_signed
Copies of the utility bills as mentioned above (not older than two months)-27042019
Copy of board resolution authorizing giving of notice-27042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27042019
Form MGT-7-17112018_signed
List of share holders, debenture holders;-15112018
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Optional Attachment-(1)-29102018
Directors report as per section 134(3)-29102018
List of share holders, debenture holders;-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Form MGT-7-28102017_signed