Company Information

CIN
Status
Date of Incorporation
06 July 1981
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
29 June 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Pavan Kumar Reddy Machavaram
Pavan Kumar Reddy Machavaram
Director/Designated Partner
over 2 years ago
Devaruppala Rajesh
Devaruppala Rajesh
Director/Designated Partner
over 2 years ago
Machavaram Sreekantha Reddy
Machavaram Sreekantha Reddy
Director/Designated Partner
over 5 years ago
Venkatesh Munagala
Venkatesh Munagala
Director/Designated Partner
over 8 years ago
Srinivas Boosa
Srinivas Boosa
Director
almost 43 years ago

Past Directors

Gulshan Kaur
Gulshan Kaur
Director
over 18 years ago
Ranbeer Singh Gandhi
Ranbeer Singh Gandhi
Managing Director
over 18 years ago
Tukaram Boosa
Tukaram Boosa
Director
about 39 years ago
Girija Thukaram Boosa
Girija Thukaram Boosa
Director
over 44 years ago

Charges

50 Crore
28 February 2011
State Bank Of India
43 Crore
02 September 2010
Andhra Pradesh State Financial Corporation
60 Lak
02 October 2020
Canara Bank
50 Crore
02 October 2020
Canara Bank
0
02 September 2010
Andhra Pradesh State Financial Corporation
0
28 February 2011
State Bank Of India
0
02 October 2020
Canara Bank
0
02 September 2010
Andhra Pradesh State Financial Corporation
0
28 February 2011
State Bank Of India
0

Documents

Form DIR-12-02102020_signed
Form CHG-4-30092020_signed
Letter of the charge holder stating that the amount has been satisfied-30092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200930
Form AOC-4-30092020_signed
Form MGT-7-30092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Directors report as per section 134(3)-28092020
List of share holders, debenture holders;-28092020
Optional Attachment-(4)-25092020
Optional Attachment-(1)-25092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092020
Optional Attachment-(3)-25092020
Optional Attachment-(2)-25092020
Form DIR-12-26092020_signed
Evidence of cessation;-24092020
Notice of resignation;-24092020
List of share holders, debenture holders;-29082020
Directors report as per section 134(3)-29082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29082020
Notice of resignation;-29082020
Evidence of cessation;-29082020
Form DIR-12-29082020
Form AOC-4-29082020_signed
Form MGT-7-29082020_signed
Form DIR-12-27082020_signed
Evidence of cessation;-26082020
Optional Attachment-(2)-26082020
Notice of resignation;-26082020
Optional Attachment-(1)-26082020