Company Information

CIN
Status
Date of Incorporation
27 October 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,168,000
Authorised Capital
20,000,000

Directors

Srinivas Sunkara
Srinivas Sunkara
Director/Designated Partner
over 2 years ago
Sivarama Krishna Sunkara
Sivarama Krishna Sunkara
Director/Designated Partner
over 26 years ago
Rajkumar Sunkara
Rajkumar Sunkara
Director/Designated Partner
over 26 years ago

Past Directors

Anilkumar Sunkara
Anilkumar Sunkara
Director
about 30 years ago

Charges

3 Crore
24 June 2015
Hdfc Bank Limited
3 Crore
09 September 1988
Andhra Bank
2 Crore
06 February 2008
Andhra Bank
7 Lak
09 September 1988
Andhra Bank
9 Lak
03 December 1987
Andhra Pradesh State Financial Corpn.
20 Lak
28 November 2022
Hdfc Bank Limited
0
22 June 2022
Hdfc Bank Limited
0
24 June 2015
Hdfc Bank Limited
0
09 September 1988
Andhra Bank
0
03 December 1987
Andhra Pradesh State Financial Corpn.
0
09 September 1988
Andhra Bank
0
06 February 2008
Andhra Bank
0
28 November 2022
Hdfc Bank Limited
0
22 June 2022
Hdfc Bank Limited
0
24 June 2015
Hdfc Bank Limited
0
09 September 1988
Andhra Bank
0
03 December 1987
Andhra Pradesh State Financial Corpn.
0
09 September 1988
Andhra Bank
0
06 February 2008
Andhra Bank
0
28 November 2022
Hdfc Bank Limited
0
22 June 2022
Hdfc Bank Limited
0
24 June 2015
Hdfc Bank Limited
0
09 September 1988
Andhra Bank
0
03 December 1987
Andhra Pradesh State Financial Corpn.
0
09 September 1988
Andhra Bank
0
06 February 2008
Andhra Bank
0
28 November 2022
Hdfc Bank Limited
0
22 June 2022
Hdfc Bank Limited
0
24 June 2015
Hdfc Bank Limited
0
09 September 1988
Andhra Bank
0
03 December 1987
Andhra Pradesh State Financial Corpn.
0
09 September 1988
Andhra Bank
0
06 February 2008
Andhra Bank
0

Documents

Form MGT-7-15122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form CHG-1-16112018_signed
Instrument(s) of creation or modification of charge;-16112018
Optional Attachment-(1)-16112018
Optional Attachment-(3)-16112018
Optional Attachment-(2)-16112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181116
Form AOC-4-28102018_signed
Form MGT-7-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Directors report as per section 134(3)-30032018
List of share holders, debenture holders;-30032018
Form AOC-4-30032018_signed
Form MGT-7-30032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042017
Directors report as per section 134(3)-01042017
Optional Attachment-(1)-01042017
Form AOC-4-01042017_signed
Form CHG-1-21102016_signed
Optional Attachment-(1)-20102016
Instrument(s) of creation or modification of charge;-20102016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161020
Certificate of Registration for Modification of Mortgage-020116.PDF