Company Information

CIN
Status
Date of Incorporation
26 September 1979
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,516,500
Authorised Capital
5,000,000

Directors

Srivalli Sarvepalli
Srivalli Sarvepalli
Director/Designated Partner
almost 3 years ago
Narasimha Mukkamala Rao
Narasimha Mukkamala Rao
Director/Designated Partner
almost 3 years ago
Anil Kumar Sarvepalli
Anil Kumar Sarvepalli
Managing Director
almost 27 years ago
Bala Tripura Sundari Mukkamala
Bala Tripura Sundari Mukkamala
Director
almost 29 years ago

Past Directors

Venkata Lakshmi Gayathri Sarvepalli
Venkata Lakshmi Gayathri Sarvepalli
Additional Director
about 6 years ago

Copyrights

Autoladle INVOLUTE AUTOMATION PVT. LTD.

Registered Trademarks

I Logo Involute Involute Automation

[Class : 7] Automation Machinery For Foundary Included In Class 07.

Charges

1 Crore
20 March 2010
State Bank Of Hyderabad
20 Lak
19 December 2001
State Bank Of Hyderabad
1 Crore
08 March 2009
State Bank Of Hyderabad
2 Crore
18 February 2021
State Bank Of India
1 Crore
14 July 2022
Hdfc Bank Limited
0
18 February 2021
State Bank Of India
0
08 March 2009
Others
0
20 March 2010
State Bank Of Hyderabad
0
19 December 2001
State Bank Of Hyderabad
0
14 July 2022
Hdfc Bank Limited
0
18 February 2021
State Bank Of India
0
08 March 2009
Others
0
20 March 2010
State Bank Of Hyderabad
0
19 December 2001
State Bank Of Hyderabad
0

Documents

Form AOC-4-03012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
Form MGT-7-01012021_signed
Form ADT-1-31122020
Copy of resolution passed by the company-31122020
Copy of written consent given by auditor-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Form MGT-14-26022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200226
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022020
Altered articles of association-20022020
Optional Attachment-(1)-20022020
Optional Attachment-(2)-20022020
Altered memorandum of association-20022020
Altered memorandum of association-31012020
Altered articles of association-31012020
Optional Attachment-(2)-31012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31012020
Optional Attachment-(1)-31012020
Form DIR-12-07122019_signed
Declaration by first director-04122019
Notice of resignation;-04122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122019
Evidence of cessation;-04122019
Form CHG-4-26112019_signed
Letter of the charge holder stating that the amount has been satisfied-25112019
Form CHG-4-25112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191125