Company Information

CIN
Status
Date of Incorporation
30 March 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,000,000
Authorised Capital
11,000,000

Directors

Umasankar Mylapur Prakash Rao
Umasankar Mylapur Prakash Rao
Director/Designated Partner
over 2 years ago
Praveen Kumar Jain
Praveen Kumar Jain
Director/Designated Partner
over 2 years ago
Rajavardhan Reddy Vedavelly
Rajavardhan Reddy Vedavelly
Director
over 15 years ago

Past Directors

Padamkumar Jabbarchand Gandhi
Padamkumar Jabbarchand Gandhi
Additional Director
almost 8 years ago
Sriram Tiwari
Sriram Tiwari
Additional Director
almost 8 years ago
Pathuri Venkatramana Reddy
Pathuri Venkatramana Reddy
Director
over 15 years ago
Geetha Reddy Voladri
Geetha Reddy Voladri
Director
over 15 years ago
Narsi Reddy Kotha
Narsi Reddy Kotha
Director
over 15 years ago
Pallerla Jaya Rama Krishna Reddy
Pallerla Jaya Rama Krishna Reddy
Director
over 15 years ago
Venna Hymavathi
Venna Hymavathi
Director
over 15 years ago
Satyanarayan Reddy Voladri
Satyanarayan Reddy Voladri
Director
over 15 years ago

Charges

1 Crore
07 March 2011
Andhra Pradesh State Financial Corporation
1 Crore
07 March 2011
Andhra Pradesh State Financial Corporation
0
07 March 2011
Andhra Pradesh State Financial Corporation
0

Documents

Form DIR-12-12112020_signed
Optional Attachment-(1)-07112020
Notice of resignation;-07112020
Evidence of cessation;-07112020
Form DIR-12-24102020_signed
Optional Attachment-(1)-22102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102020
Optional Attachment-(2)-22102020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-07112019-signed
Form DPT-3-06112019-signed
Form ADT-1-28062019_signed
Copy of written consent given by auditor-15062019
Copy of the intimation sent by company-15062019
Copy of resolution passed by the company-15062019
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Optional Attachment-(1)-12112018
Notice of resignation;-12112018
Form DIR-12-12112018_signed
Evidence of cessation;-12112018
Optional Attachment-(1)-05112018
Interest in other entities;-05112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112018
Form AOC-4-26102018_signed
Directors report as per section 134(3)-25102018