Company Information

CIN
Status
Date of Incorporation
14 August 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Sai Kamaraju Tetali
Sai Kamaraju Tetali
Director/Designated Partner
over 2 years ago
Ravi Teja Tetali
Ravi Teja Tetali
Director/Designated Partner
over 9 years ago

Past Directors

Nagamani Tetali
Nagamani Tetali
Director
over 27 years ago
Gidugu Mani Kumari
Gidugu Mani Kumari
Director
about 28 years ago
Tetali Rao Hanumantha
Tetali Rao Hanumantha
Director
over 28 years ago

Charges

1 Crore
23 March 2015
Andhra Bank
88 Lak
27 November 2014
Reliance Capital Ltd
29 Lak
27 September 2013
Reliance Capital Ltd
22 Lak
18 December 2013
Andhra Bank Financial Services Limited
25 Lak
11 February 2002
Andhra Bank
3 Lak
31 August 2007
Andhra Bank
60 Lak
25 August 2004
Andhra Bank
3 Lak
27 March 2003
Andhra Bank
3 Lak
15 November 1999
Andhra Bank
2 Lak
24 January 2009
Andhra Bank
69 Lak
23 March 2015
Others
0
27 September 2013
Reliance Capital Ltd
0
27 November 2014
Reliance Capital Ltd
0
24 January 2009
Andhra Bank
0
15 November 1999
Andhra Bank
0
27 March 2003
Andhra Bank
0
18 December 2013
Andhra Bank Financial Services Limited
0
25 August 2004
Andhra Bank
0
31 August 2007
Andhra Bank
0
11 February 2002
Andhra Bank
0
23 March 2015
Others
0
27 September 2013
Reliance Capital Ltd
0
27 November 2014
Reliance Capital Ltd
0
24 January 2009
Andhra Bank
0
15 November 1999
Andhra Bank
0
27 March 2003
Andhra Bank
0
18 December 2013
Andhra Bank Financial Services Limited
0
25 August 2004
Andhra Bank
0
31 August 2007
Andhra Bank
0
11 February 2002
Andhra Bank
0
23 March 2015
Others
0
27 September 2013
Reliance Capital Ltd
0
27 November 2014
Reliance Capital Ltd
0
24 January 2009
Andhra Bank
0
15 November 1999
Andhra Bank
0
27 March 2003
Andhra Bank
0
18 December 2013
Andhra Bank Financial Services Limited
0
25 August 2004
Andhra Bank
0
31 August 2007
Andhra Bank
0
11 February 2002
Andhra Bank
0

Documents

Form DIR-12-04042021_signed
Form DPT-3-08012021_signed
Form INC-28-16122020-signed
Optional Attachment-(1)-05122020
Copy of court order or NCLT or CLB or order by any other competent authority.-05122020
Evidence of cessation;-19112020
Notice of resignation;-19112020
Form ADT-1-27102020_signed
Copy of resolution passed by the company-23102020
Copy of written consent given by auditor-23102020
Form DPT-3-18042020-signed
Form AOC-4-13122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form ADT-1-29102019_signed
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Form ADT-3-25072019_signed
Resignation letter-25072019
Form DPT-3-29062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190527
Form CHG-4-08062019_signed
Form CHG-4-07062019_signed
Form CHG-4-27052019
Letter of the charge holder stating that the amount has been satisfied-27052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190528
Instrument(s) of creation or modification of charge;-07052019