Company Information

CIN
Status
Date of Incorporation
06 December 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Vaijayanthi Vontimitta
Vaijayanthi Vontimitta
Director/Designated Partner
almost 28 years ago
Narasimharao Maram
Narasimharao Maram
Director/Designated Partner
about 31 years ago

Past Directors

Maram Vijay
Maram Vijay
Director
about 10 years ago
Maram Ajay
Maram Ajay
Additional Director
over 10 years ago
Vontimitta Satish Chandra Shekar
Vontimitta Satish Chandra Shekar
Director
about 31 years ago

Charges

0
17 January 2015
State Bank Of India
9 Crore
17 April 2006
Andhra Pradesh State Financial Corporation
20 Lak
17 April 2006
Andhra Pradesh State Financial Corporation
0
17 January 2015
State Bank Of India
0
17 April 2006
Andhra Pradesh State Financial Corporation
0
17 January 2015
State Bank Of India
0
17 April 2006
Andhra Pradesh State Financial Corporation
0
17 January 2015
State Bank Of India
0
17 April 2006
Andhra Pradesh State Financial Corporation
0
17 January 2015
State Bank Of India
0
17 April 2006
Andhra Pradesh State Financial Corporation
0
17 January 2015
State Bank Of India
0

Documents

Form AOC-4-23122020_signed
Form MGT-7-23122020_signed
Directors report as per section 134(3)-22122020
Optional Attachment-(1)-22122020
Approval letter for extension of AGM;-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
List of share holders, debenture holders;-22122020
Form CHG-4-17112019_signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
List of share holders, debenture holders;-28102019
Form AOC-4-28102019_signed
Form MGT-7-28102019_signed
Letter of the charge holder stating that the amount has been satisfied-25102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191025
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
Form DIR-12-10092018_signed
Evidence of cessation;-10092018
Notice of resignation;-10092018
List of share holders, debenture holders;-16112017
Directors report as per section 134(3)-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Form MGT-7-16112017_signed
Form AOC-4-16112017_signed
Form ADT-1-10102017_signed
Copy of resolution passed by the company-09102017