Company Information

CIN
Status
Date of Incorporation
25 February 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2010
Last Annual Meeting
30 September 2010
Paid Up Capital
5,524,000
Authorised Capital
6,000,000

Directors

Ravichander Poondamalli Sampathkumar
Ravichander Poondamalli Sampathkumar
Director/Designated Partner
almost 27 years ago

Past Directors

Mahesh Mehta .
Mahesh Mehta .
Additional Director
almost 12 years ago
Prakash Sagar Sreerala
Prakash Sagar Sreerala
Additional Director
over 12 years ago
Shivender Reddy Gutha
Shivender Reddy Gutha
Additional Director
over 14 years ago
Uma Ravichander
Uma Ravichander
Director
almost 27 years ago

Charges

3 Crore
14 September 2011
State Bank Of Hyderabad
40 Lak
28 February 2011
Andhra Pradesh State Financial Corporation
60 Lak
03 October 2008
State Bank Of Hyderabad
1 Crore
31 January 2007
Andhra Pradesh State Financial Corporation Limited
54 Lak
11 March 2005
State Bank Of Hyderabad
30 Lak
23 August 2004
A.p.s.f.c.
30 Lak
28 February 2011
Andhra Pradesh State Financial Corporation
0
03 October 2008
State Bank Of Hyderabad
0
11 March 2005
State Bank Of Hyderabad
0
14 September 2011
State Bank Of Hyderabad
0
23 August 2004
A.p.s.f.c.
0
31 January 2007
Andhra Pradesh State Financial Corporation Limited
0
28 February 2011
Andhra Pradesh State Financial Corporation
0
03 October 2008
State Bank Of Hyderabad
0
11 March 2005
State Bank Of Hyderabad
0
14 September 2011
State Bank Of Hyderabad
0
23 August 2004
A.p.s.f.c.
0
31 January 2007
Andhra Pradesh State Financial Corporation Limited
0

Documents

Form DIR-12-311214.OCT
Evidence of cessation-301214.PDF
Declaration of the appointee Director- in Form DIR-2-301214.PDF
Form DIR-12-290514.OCT
Evidence of cessation-290514.PDF
Form 32-200114.OCT
Evidence of cessation-200114.PDF
Form 32-261213.OCT
Optional Attachment 2-261213.PDF
Optional Attachment 1-261213.PDF
Evidence of cessation-261213.PDF
Form 32-290613.OCT
Form 32-190613.OCT
Evidence of cessation-190613.PDF
Form 32-180513.OCT
Form 32-210313.OCT
Form 32-240712.OCT
Evidence of cessation-230712.PDF
Form 32-030612.OCT
Evidence of cessation-160512.PDF
Form 32-311011.OCT
Form 8-241011.OCT
Certificate of Registration of Mortgage-211011.PDF
Instrument of creation or modification of charge-211011.PDF
Optional Attachment 1-211011.PDF
Certificate of Registration of Mortgage-211011.PDF
Optional Attachment 2-211011.PDF
Certificate of Registration of Mortgage-211011.PDF
Form23AC-041011 for the FY ending on-310310.OCT
FormSchV-290911 for the FY ending on-310310.OCT