Company Information

CIN
Status
Date of Incorporation
19 October 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
985,000
Authorised Capital
1,000,000

Directors

Padmaja Aravabhumi
Padmaja Aravabhumi
Director/Designated Partner
over 10 years ago
Venkata Adipudi Ravi Kumar
Venkata Adipudi Ravi Kumar
Director/Designated Partner
over 19 years ago

Past Directors

Ranganadha Rao Adipudi
Ranganadha Rao Adipudi
Managing Director
about 31 years ago
Duvvuri Vyas Narayana Rao
Duvvuri Vyas Narayana Rao
Whole Time Director
about 31 years ago

Charges

2 Crore
19 June 2009
Bank Of Baroda
6 Lak
27 April 2007
Bank Of Baroda
12 Lak
26 June 1990
Uti Bank Ltd.
2 Crore
09 February 1990
Bank Of Baroda
25 Lak
19 June 2009
Bank Of Baroda
0
26 June 1990
Uti Bank Ltd.
0
09 February 1990
Bank Of Baroda
0
27 April 2007
Bank Of Baroda
0
19 June 2009
Bank Of Baroda
0
26 June 1990
Uti Bank Ltd.
0
09 February 1990
Bank Of Baroda
0
27 April 2007
Bank Of Baroda
0
19 June 2009
Bank Of Baroda
0
26 June 1990
Uti Bank Ltd.
0
09 February 1990
Bank Of Baroda
0
27 April 2007
Bank Of Baroda
0
19 June 2009
Bank Of Baroda
0
26 June 1990
Uti Bank Ltd.
0
09 February 1990
Bank Of Baroda
0
27 April 2007
Bank Of Baroda
0
19 June 2009
Bank Of Baroda
0
26 June 1990
Uti Bank Ltd.
0
09 February 1990
Bank Of Baroda
0
27 April 2007
Bank Of Baroda
0

Documents

Optional Attachment-(1)-18122019
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Form AOC-4-17122019_signed
Form DPT-3-02122019-signed
Form ADT-1-19042019_signed
Optional Attachment-(1)-19042019
Copy of written consent given by auditor-19042019
Copy of resolution passed by the company-19042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012018
Form AOC-4-20012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012017
List of share holders, debenture holders;-19012017
Form AOC-4-19012017_signed
Form MGT-7-19012017_signed
Form DIR-12-29092016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092016
Evidence of cessation;-24092016
Form DIR-12-24092016_signed
Letter of appointment;-24092016
Notice of resignation;-24092016
List of share holders, debenture holders;-18062016
Form MGT-7-18062016_signed
Form AOC-4-090316.OCT
Evidence of cessation-200115.PDF