Company Information

CIN
Status
Date of Incorporation
22 September 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Sreedhar Mallemkondu
Sreedhar Mallemkondu
Director/Designated Partner
about 3 years ago
Ananthalakshmi Mallemkondu .
Ananthalakshmi Mallemkondu .
Director/Designated Partner
over 8 years ago

Past Directors

Mohanrangaiah Sunku
Mohanrangaiah Sunku
Additional Director
almost 9 years ago
Latha Kashetty
Latha Kashetty
Director
about 9 years ago
Mallemkondu Kondaiah
Mallemkondu Kondaiah
Director
over 19 years ago

Registered Trademarks

Matha Gold Refined Sunflower Oil Kanyaka Parameswari Oils

[Class : 29] Sunflower Oil; Edible Oils ;All Included In Class 29.

Charges

12 Crore
19 April 2017
City Union Bank Limited
3 Crore
12 September 2016
Hdfc Bank Limited
1 Crore
03 November 2001
A P State Financial Corporation
69 Lak
19 May 2021
Hdfc Bank Limited
4 Crore
05 March 2021
Axis Bank Limited
1 Crore
20 August 2020
Axis Bank Limited
18 Lak
11 March 2020
Axis Bank Limited
25 Lak
16 November 2019
Axis Bank Limited
95 Lak
20 March 2023
Axis Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
27 November 2021
Axis Bank Limited
0
12 September 2016
Hdfc Bank Limited
0
15 March 2022
Hdfc Bank Limited
0
24 February 2022
Axis Bank Limited
0
19 April 2017
City Union Bank Limited
0
05 March 2021
Axis Bank Limited
0
19 May 2021
Hdfc Bank Limited
0
20 August 2020
Axis Bank Limited
0
11 March 2020
Axis Bank Limited
0
16 November 2019
Axis Bank Limited
0
03 November 2001
A P State Financial Corporation
0
20 March 2023
Axis Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
27 November 2021
Axis Bank Limited
0
12 September 2016
Hdfc Bank Limited
0
15 March 2022
Hdfc Bank Limited
0
24 February 2022
Axis Bank Limited
0
19 April 2017
City Union Bank Limited
0
05 March 2021
Axis Bank Limited
0
19 May 2021
Hdfc Bank Limited
0
20 August 2020
Axis Bank Limited
0
11 March 2020
Axis Bank Limited
0
16 November 2019
Axis Bank Limited
0
03 November 2001
A P State Financial Corporation
0
20 March 2023
Axis Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
27 November 2021
Axis Bank Limited
0
12 September 2016
Hdfc Bank Limited
0
15 March 2022
Hdfc Bank Limited
0
24 February 2022
Axis Bank Limited
0
19 April 2017
City Union Bank Limited
0
05 March 2021
Axis Bank Limited
0
19 May 2021
Hdfc Bank Limited
0
20 August 2020
Axis Bank Limited
0
11 March 2020
Axis Bank Limited
0
16 November 2019
Axis Bank Limited
0
03 November 2001
A P State Financial Corporation
0

Documents

Form DPT-3-10022021-signed
Instrument(s) of creation or modification of charge;-05102020
Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201005
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Optional Attachment-(2)-08092020
Instrument(s) of creation or modification of charge;-08092020
Optional Attachment-(1)-08092020
Instrument(s) of creation or modification of charge;-25062020
Form CHG-1-25062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200625
Form CHG-1-27122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191227
Instrument(s) of creation or modification of charge;-24122019
Form MGT-7-16122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Form CHG-1-19032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190319
Optional Attachment-(1)-15032019
Instrument(s) of creation or modification of charge;-15032019
Optional Attachment-(2)-15032019
Optional Attachment-(3)-15032019
Form MGT-7-05112018_signed
Form AOC-4-05112018_signed
Directors report as per section 134(3)-02112018
List of share holders, debenture holders;-02112018