Company Information

CIN
Status
Date of Incorporation
10 July 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
14,855,600
Authorised Capital
15,000,000

Directors

Peddola Chandrashekarreddy
Peddola Chandrashekarreddy
Director/Designated Partner
over 2 years ago
Ravinder Reddy Sama
Ravinder Reddy Sama
Director/Designated Partner
over 2 years ago

Past Directors

Alugolla Srinivasreddy .
Alugolla Srinivasreddy .
Additional Director
about 7 years ago
Ramesh Venkateswaran
Ramesh Venkateswaran
Director
about 12 years ago
Desikan Rajagopalan
Desikan Rajagopalan
Director
about 12 years ago
Reddyreddy Srinivas Reddy
Reddyreddy Srinivas Reddy
Director
over 19 years ago
Siva Prasad Kethe
Siva Prasad Kethe
Director
over 20 years ago

Charges

110 Crore
03 January 2007
National Agricultural Co-operative Marketing Federation Of India Ltd(nafed)
110 Crore
30 September 2015
Andhra Bank
25 Crore
30 September 2015
Andhra Bank
0
03 January 2007
National Agricultural Co-operative Marketing Federation Of India Ltd(nafed)
0
30 September 2015
Andhra Bank
0
03 January 2007
National Agricultural Co-operative Marketing Federation Of India Ltd(nafed)
0
30 September 2015
Andhra Bank
0
03 January 2007
National Agricultural Co-operative Marketing Federation Of India Ltd(nafed)
0
30 September 2015
Andhra Bank
0
03 January 2007
National Agricultural Co-operative Marketing Federation Of India Ltd(nafed)
0
30 September 2015
Andhra Bank
0
03 January 2007
National Agricultural Co-operative Marketing Federation Of India Ltd(nafed)
0

Documents

Form ADT-1-11082020_signed
Copy of resolution passed by the company-10082020
Copy of written consent given by auditor-10082020
Form INC-22-28012020_signed
Optional Attachment-(1)-27012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27012020
Copy of board resolution authorizing giving of notice-27012020
Copies of the utility bills as mentioned above (not older than two months)-27012020
Optional Attachment-(2)-27012020
Form AOC-4-30122019_signed
Directors report as per section 134(3)-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Form MGT-7-10122019_signed
List of share holders, debenture holders;-28112019
List of share holders, debenture holders;-03092019
Form MGT-7-03092019_signed
Form MGT-7-23082019_signed
List of share holders, debenture holders;-20082019
Form AOC-4-19082019_signed
Form AOC-4-16082019_signed
Directors report as per section 134(3)-09082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09082019
Letter of the charge holder stating that the amount has been satisfied-24052019
Form CHG-4-24052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190524
Declaration by first director-08042019
Form DIR-12-08042019_signed
Interest in other entities;-08042019
Evidence of cessation;-08042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08042019