Company Information

CIN
Status
Date of Incorporation
26 July 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,500,000
Authorised Capital
2,500,000

Directors

Jawahar Babu Medempudi
Jawahar Babu Medempudi
Director/Designated Partner
over 2 years ago
Gopi Chand Meka
Gopi Chand Meka
Director/Designated Partner
about 23 years ago

Charges

0
21 October 1992
Andhra Pradesh State Financial Corporation
6 Lak
05 August 1987
Andhra Pradesh State Financial Corporation
5 Lak
15 June 1990
Andhra Pradesh State Financial Corporation
1 Lak
29 May 1989
State Bank Of India
48 Lak
29 May 1989
State Bank Of India
9 Lak
05 August 1987
Andhra Pradesh State Financial Corporation
0
21 October 1992
Andhra Pradesh State Financial Corporation
0
29 May 1989
State Bank Of India
0
15 June 1990
Andhra Pradesh State Financial Corporation
0
29 May 1989
State Bank Of India
0
05 August 1987
Andhra Pradesh State Financial Corporation
0
21 October 1992
Andhra Pradesh State Financial Corporation
0
29 May 1989
State Bank Of India
0
15 June 1990
Andhra Pradesh State Financial Corporation
0
29 May 1989
State Bank Of India
0
05 August 1987
Andhra Pradesh State Financial Corporation
0
21 October 1992
Andhra Pradesh State Financial Corporation
0
29 May 1989
State Bank Of India
0
15 June 1990
Andhra Pradesh State Financial Corporation
0
29 May 1989
State Bank Of India
0

Documents

Form MGT-7-04012020_signed
Form AOC-4-31122019_signed
Form ADT-1-30122019_signed
Copy of the intimation sent by company-27122019
Directors report as per section 134(3)-27122019
Copy of written consent given by auditor-27122019
Copy of resolution passed by the company-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
List of share holders, debenture holders;-27122019
Form ADT-3-21122019_signed
Resignation letter-21122019
Form CHG-4-03072019_signed
Letter of the charge holder stating that the amount has been satisfied-03072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190703
List of share holders, debenture holders;-29102018
Form MGT-7-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Form AOC-4-01102018_signed
Directors report as per section 134(3)-29092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012018
Directors report as per section 134(3)-17012018
List of share holders, debenture holders;-17012018
Form AOC-4-17012018_signed
Form MGT-7-17012018_signed
Form ADT-1-22122017_signed
Copy of written consent given by auditor-22122017
Directors report as per section 134(3)-22122017
List of share holders, debenture holders;-22122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Form MGT-7-22122017_signed