Company Information

CIN
Status
Date of Incorporation
03 July 1974
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
96,577,830
Authorised Capital
150,000,000

Directors

Vissapragada Perraju
Vissapragada Perraju
Additional Director
about 3 years ago
Kunaparaju Sudharshan Varma
Kunaparaju Sudharshan Varma
Managing Director
over 15 years ago
Dumpala Madhusudhana Reddy
Dumpala Madhusudhana Reddy
Director
over 15 years ago
Veeravenkata Satya Narayana Rao Putta
Veeravenkata Satya Narayana Rao Putta
Wholetime Director
over 16 years ago
Priyadarshini Kanumuru Indira
Priyadarshini Kanumuru Indira
Director
about 19 years ago
Venkata Prakash Manian
Venkata Prakash Manian
Wholetime Director
over 23 years ago
Suryanarayana Murty Vaddadi
Suryanarayana Murty Vaddadi
Director
almost 24 years ago
Kanumuru Raju Raghu Rama Krishna
Kanumuru Raju Raghu Rama Krishna
Director
over 32 years ago

Charges

0
16 February 2005
Export-import Bank Of India
8 Crore
27 October 2011
State Bank Of Hyderabad
7 Crore
09 June 1997
State Bank Of Hyderabad
13 Crore
29 June 2000
Industrial Development Bank Of Indiacoloba
4 Crore
29 May 2000
Industrial Development Bnak Of India
10 Crore
21 November 1996
Andhra Pradesh Industrial Development Corporation Limited
1 Crore

Documents

Optional Attachment-(1)-01122022
Copy of resolution passed by the company-29112022
Copy of the intimation sent by company-29112022
Copy of written consent given by auditor-29112022
List of share holders, debenture holders;-08112022
Approval letter for extension of AGM;-08112022
Altered memorandum of association-20102022
Altered articles of association-20102022
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102022
Approval letter of extension of financial year of AGM-14102022
Optional Attachment-(1)-14102022
Altered articles of association-28092022
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092022
Altered memorandum of association-28092022
Form MGT-14-07012021_signed
Form AOC-4(XBRL)-28122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form MGT-14-19122020_signed
Form AOC-4(XBRL)-19122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Form MGT-7-03102020_signed
List of share holders, debenture holders;-01102020
Form MGT-7-01102020_signed
List of share holders, debenture holders;-26092020
Form AOC-4(XBRL)-21072018_signed
List of share holders, debenture holders;-20072018
Form MGT-7-20072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16072018
Form AOC-4(XBRL)-16072018_signed
Form MGT-7-05042018_signed