Company Information

CIN
Status
Date of Incorporation
28 August 1982
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,184,700
Authorised Capital
13,500,000

Directors

Chandrakar Reddy Kundur
Chandrakar Reddy Kundur
Director/Designated Partner
almost 3 years ago
Radhika Kunduru
Radhika Kunduru
Director/Designated Partner
over 7 years ago

Past Directors

Ravinder Reddy Kundoor
Ravinder Reddy Kundoor
Director
about 22 years ago
Kunduru Krishna Reddy
Kunduru Krishna Reddy
Managing Director
over 43 years ago

Charges

1 Crore
17 February 2018
Andhra Pradesh State Financial Corporation
1 Crore
24 March 2016
Andhra Pradesh State Financial Corporation
1 Crore
28 August 2014
Andhra Pradesh State Financial Corporation
2 Crore
25 July 2014
Andhra Pradesh State Financial Corporation
1 Crore
17 February 2012
State Bank Of Hyderabad
10 Lak
12 May 2014
State Bank Of Hyderabad
19 Lak
25 September 2010
Andhra Bank
29 Lak
10 May 2012
A.p. State Financial Corporation
1 Crore
08 September 1983
A.p. State Financial Corporation
28 Lak
14 October 1985
A.p. State Financial Corporation
1 Lak
31 March 2005
Andhra Pradesh State Financial Corporation
1 Crore
13 March 2000
A.p. State Financial Corporation
1 Crore
30 March 1994
A.p. State Financial Corporation
43 Lak
24 May 1993
A.p. State Financial Corporation
29 Lak
13 May 2005
Andhra Bank
98 Lak
25 November 1999
A.p. State Financial Corporation
60 Lak
16 January 2001
A.p. State Financial Corporation
1 Crore
15 February 2001
A.p. State Financial Corporation
50 Lak
18 December 2009
Andhra Pradesh State Financial Corporation
1 Crore
20 January 2023
Others
0
09 September 2022
Others
0
02 March 2022
Canara Bank
0
24 March 2016
Others
0
25 July 2014
Andhra Pradesh State Financial Corporation
0
28 August 2014
Andhra Pradesh State Financial Corporation
0
17 February 2018
Others
0
25 September 2010
Andhra Bank
0
24 May 1993
A.p. State Financial Corporation
0
18 December 2009
Andhra Pradesh State Financial Corporation
0
15 February 2001
A.p. State Financial Corporation
0
16 January 2001
A.p. State Financial Corporation
0
25 November 1999
A.p. State Financial Corporation
0
30 March 1994
A.p. State Financial Corporation
0
12 May 2014
State Bank Of Hyderabad
0
13 May 2005
Andhra Bank
0
17 February 2012
State Bank Of Hyderabad
0
14 October 1985
A.p. State Financial Corporation
0
31 March 2005
Andhra Pradesh State Financial Corporation
0
13 March 2000
A.p. State Financial Corporation
0
08 September 1983
A.p. State Financial Corporation
0
10 May 2012
A.p. State Financial Corporation
0
20 January 2023
Others
0
09 September 2022
Others
0
02 March 2022
Canara Bank
0
24 March 2016
Others
0
25 July 2014
Andhra Pradesh State Financial Corporation
0
28 August 2014
Andhra Pradesh State Financial Corporation
0
17 February 2018
Others
0
25 September 2010
Andhra Bank
0
24 May 1993
A.p. State Financial Corporation
0
18 December 2009
Andhra Pradesh State Financial Corporation
0
15 February 2001
A.p. State Financial Corporation
0
16 January 2001
A.p. State Financial Corporation
0
25 November 1999
A.p. State Financial Corporation
0
30 March 1994
A.p. State Financial Corporation
0
12 May 2014
State Bank Of Hyderabad
0
13 May 2005
Andhra Bank
0
17 February 2012
State Bank Of Hyderabad
0
14 October 1985
A.p. State Financial Corporation
0
31 March 2005
Andhra Pradesh State Financial Corporation
0
13 March 2000
A.p. State Financial Corporation
0
08 September 1983
A.p. State Financial Corporation
0
10 May 2012
A.p. State Financial Corporation
0

Documents

Form DPT-3-18052020-signed
Notice of resignation;-12022020
Evidence of cessation;-12022020
Form DIR-12-12022020_signed
Form MGT-7-16112019_signed
Form ADT-1-30102019_signed
Form MGT-7-30102019_signed
Form AOC-4-30102019_signed
List of share holders, debenture holders;-29102019
Copy of the intimation sent by company-28102019
Copy of written consent given by auditor-28102019
Copy of resolution passed by the company-28102019
List of share holders, debenture holders;-28102019
Directors report as per section 134(3)-26102019
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form DPT-3-27062019
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-27102018
Statement of Subsidiaries as per section 129 - Form AOC-1-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-27102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17052018
Form DIR-12-17052018_signed
Optional Attachment-(1)-17052018
Optional Attachment-(1)-21022018