Company Information

CIN
Status
Date of Incorporation
24 October 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,800,000
Authorised Capital
4,500,000

Directors

Subrahmanyam Nidadavolu
Subrahmanyam Nidadavolu
Director/Designated Partner
almost 2 years ago
Sankeerth Nidadavolu
Sankeerth Nidadavolu
Director/Designated Partner
over 17 years ago

Past Directors

Sumanohar Naidu Muddusetti
Sumanohar Naidu Muddusetti
Director
almost 8 years ago
Maganti Soumyaa Rao
Maganti Soumyaa Rao
Additional Director
about 12 years ago

Charges

3 Crore
16 March 2019
Indusind Bank Limited
2 Crore
15 July 2003
Uco Bank
90 Lak
23 April 1997
State Bank Of Hyderabad
17 Lak
10 April 1997
State Bank Of Hyderabad
17 Lak
24 January 1994
Bombay Marchantile Co-operative Bank Ltd.
6 Lak
12 April 1987
Punjab National Bank
41 Thousand
09 April 1987
Punjab National Bank
9 Thousand
15 July 2003
Uco Bank
0
16 March 2019
Others
0
12 April 1987
Punjab National Bank
0
23 April 1997
State Bank Of Hyderabad
0
24 January 1994
Bombay Marchantile Co-operative Bank Ltd.
0
09 April 1987
Punjab National Bank
0
10 April 1997
State Bank Of Hyderabad
0
15 July 2003
Uco Bank
0
16 March 2019
Others
0
12 April 1987
Punjab National Bank
0
23 April 1997
State Bank Of Hyderabad
0
24 January 1994
Bombay Marchantile Co-operative Bank Ltd.
0
09 April 1987
Punjab National Bank
0
10 April 1997
State Bank Of Hyderabad
0

Documents

Form AOC-4-28012020_signed
Form MGT-7-28012020_signed
List of share holders, debenture holders;-21012020
Directors report as per section 134(3)-21012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012020
Form CHG-1-18112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191118
Instrument(s) of creation or modification of charge;-15112019
Form ADT-1-30042019_signed
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Form DIR-12-15042019_signed
Evidence of cessation;-12042019
Notice of resignation;-12042019
Instrument(s) of creation or modification of charge;-29032019
Form CHG-1-29032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190329
Form AOC-4-31012019_signed
Form MGT-7-31012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012019
List of share holders, debenture holders;-25012019
Directors report as per section 134(3)-25012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09052018
Directors report as per section 134(3)-09052018
List of share holders, debenture holders;-09052018
Form AOC-4-09052018_signed
Form MGT-7-09052018_signed
Form AOC-4-30042018_signed
Form MGT-7-30042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018