Company Information

CIN
Status
Date of Incorporation
31 March 1982
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
620,000
Authorised Capital
20,000,000

Directors

Venkata Durga Rama Prasad Kota
Venkata Durga Rama Prasad Kota
Director/Designated Partner
over 2 years ago
Venkatram Dhaduvai
Venkatram Dhaduvai
Director
about 12 years ago
Padmanabhan Nagarajan .
Padmanabhan Nagarajan .
Director
about 13 years ago

Past Directors

Sree Gopala Krishna Kesiraju
Sree Gopala Krishna Kesiraju
Additional Director
about 10 years ago
Thota Bhaskara Rao Venkata Naga
Thota Bhaskara Rao Venkata Naga
Director
about 13 years ago
Annamraju Sri Ram Prasad .
Annamraju Sri Ram Prasad .
Director
over 27 years ago

Charges

12 Crore
20 March 1991
The Vysya Bank Ltd
1 Crore
23 June 2014
The Karur Vysya Bank Limited
60 Crore
30 August 2012
Corporation Bank
5 Crore
18 March 2009
Uco Bank
24 Crore
05 May 2021
The Karur Vysya Bank Limited
11 Crore
05 May 2021
Others
0
18 March 2009
Uco Bank
0
20 March 1991
The Vysya Bank Ltd
0
23 June 2014
The Karur Vysya Bank Limited
0
30 August 2012
Corporation Bank
0
05 May 2021
Others
0
18 March 2009
Uco Bank
0
20 March 1991
The Vysya Bank Ltd
0
23 June 2014
The Karur Vysya Bank Limited
0
30 August 2012
Corporation Bank
0

Documents

Form AOC-4-29122020_signed
List of share holders, debenture holders;-26122020
Form MGT-7-26122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Directors report as per section 134(3)-24122020
Form INC-22-08102020_signed
Copy of board resolution authorizing giving of notice-07102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07102020
Copies of the utility bills as mentioned above (not older than two months)-07102020
Optional Attachment-(1)-07102020
List of share holders, debenture holders;-18092019
Form MGT-7-18092019_signed
Directors report as per section 134(3)-21082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21082019
Form AOC-4-21082019_signed
Form DPT-3-01072019
Form CHG-4-06122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181206
Letter of the charge holder stating that the amount has been satisfied-05122018
Form MGT-7-20112018_signed
List of share holders, debenture holders;-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Directors report as per section 134(3)-12102018
Form AOC-4-12102018_signed
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Form MGT-14-28102017_signed
Altered articles of association-27102017
Altered memorandum of association-27102017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102017