Company Information

CIN
Status
Date of Incorporation
27 September 1980
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
983,900
Authorised Capital
1,000,000

Directors

Krishnaswamy Ashwin Janakiram
Krishnaswamy Ashwin Janakiram
Director/Designated Partner
over 2 years ago
Janakiram Vitheswran Krishnaswamy
Janakiram Vitheswran Krishnaswamy
Director/Designated Partner
over 36 years ago

Charges

4 Crore
28 December 2013
The Karur Vysya Bank Limited
45 Lak
09 February 2013
The Karur Vysya Bank Limited
4 Crore
07 December 1984
The Bank Of Rajasthan Ltd.
5 Lak
24 March 1981
A.p. State Financial Cdorporation
2 Lak
23 July 1990
State Bank Of Hyderabad
16 Lak
23 July 1990
State Bank Of Hyderabad
63 Lak
18 December 2000
State Bank Of Hyderabad
16 Lak
23 September 2002
State Bank Of Hyderabad
40 Lak
13 August 1999
State Bank Of Hyderabad
18 Lak
24 March 1988
A.p. State Financial Cdorporation
17 Lak
17 June 1983
Central Bank Of India
3 Lak
23 September 2002
State Bank Of Hyderabad
0
17 June 1983
Central Bank Of India
0
09 February 2013
Others
0
24 March 1981
A.p. State Financial Cdorporation
0
07 December 1984
The Bank Of Rajasthan Ltd.
0
13 August 1999
State Bank Of Hyderabad
0
23 July 1990
State Bank Of Hyderabad
0
18 December 2000
State Bank Of Hyderabad
0
23 July 1990
State Bank Of Hyderabad
0
28 December 2013
The Karur Vysya Bank Limited
0
24 March 1988
A.p. State Financial Cdorporation
0
23 September 2002
State Bank Of Hyderabad
0
17 June 1983
Central Bank Of India
0
09 February 2013
Others
0
24 March 1981
A.p. State Financial Cdorporation
0
07 December 1984
The Bank Of Rajasthan Ltd.
0
13 August 1999
State Bank Of Hyderabad
0
23 July 1990
State Bank Of Hyderabad
0
18 December 2000
State Bank Of Hyderabad
0
23 July 1990
State Bank Of Hyderabad
0
28 December 2013
The Karur Vysya Bank Limited
0
24 March 1988
A.p. State Financial Cdorporation
0

Documents

Form DPT-3-08022021-signed
Form ADT-1-28122020_signed
Form ADT-3-28122020_signed
Copy of the intimation sent by company-28122020
Copy of resolution passed by the company-28122020
Resignation letter-28122020
Optional Attachment-(1)-28122020
Copy of written consent given by auditor-28122020
Form MGT-14-26092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Form CHG-1-27072020_signed
Optional Attachment-(2)-27072020
Optional Attachment-(1)-27072020
Instrument(s) of creation or modification of charge;-27072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Instrument(s) of creation or modification of charge;-08052020
Form CHG-1-08052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200508
Form DPT-3-30032020-signed
Form AOC-4-20012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012020
Directors report as per section 134(3)-17012020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form MGT-14-08072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072019
Form DPT-3-28062019
Form MGT-14-13062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062019