Company Information

CIN
Status
Date of Incorporation
05 January 1988
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
6,907,000
Authorised Capital
15,000,000

Directors

Kottam Madhuri
Kottam Madhuri
Director/Designated Partner
almost 13 years ago
Tulasinath Kottam
Tulasinath Kottam
Director/Designated Partner
almost 13 years ago
Urmila Devi Kottam
Urmila Devi Kottam
Director/Designated Partner
almost 38 years ago

Past Directors

Srinathreddy Kottam
Srinathreddy Kottam
Director
almost 13 years ago
Raghunath Reddy Pasula
Raghunath Reddy Pasula
Managing Director
over 19 years ago

Charges

57 Crore
10 June 2014
Andhra Bank
90 Lak
22 December 2008
Andhra Bank
3 Crore
05 March 2004
Andhra Bank
60 Lak
22 September 2003
Andhra Pradesh State Financial Corporation
39 Lak
03 April 2003
Andhra Pradesh State Financial Corporation
23 Lak
16 October 2002
State Bank Of Hyderabad
27 Lak
27 February 2002
Andhra Pradesh State Financial Corporation
2 Crore
16 December 1998
State Bank Of Hyderabad
27 Lak
03 November 1989
Andhra Pradesh State Financial Corporation
49 Lak
24 February 1989
Andhra Pradesh State Financial Corporation
49 Crore
03 April 2003
Andhra Bank
0
24 February 1989
Andhra Pradesh State Financial Corporation
0
27 February 2002
Aandhra Bank Main Branch
0
22 September 2003
Andhra Bank
0
16 October 2002
State Bank Of Hyderabad
0
05 March 2004
Andhra Bank
0
03 November 1989
Andhra Pradesh State Financial Corporation
0
10 June 2014
Andhra Bank
0
22 December 2008
Andhra Bank
0
16 December 1998
State Bank Of Hyderabad
0
03 April 2003
Andhra Bank
0
24 February 1989
Andhra Pradesh State Financial Corporation
0
27 February 2002
Aandhra Bank Main Branch
0
22 September 2003
Andhra Bank
0
16 October 2002
State Bank Of Hyderabad
0
05 March 2004
Andhra Bank
0
03 November 1989
Andhra Pradesh State Financial Corporation
0
10 June 2014
Andhra Bank
0
22 December 2008
Andhra Bank
0
16 December 1998
State Bank Of Hyderabad
0

Documents

Form DPT-3-24082020-signed
Form MGT-7-20122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02122019
Optional Attachment-(1)-02122019
Form ADT-1-29102019_signed
Copy of resolution passed by the company-26102019
Copy of the intimation sent by company-26102019
Copy of written consent given by auditor-26102019
Evidence of cessation;-16092019
Notice of resignation;-16092019
Form DIR-12-16092019_signed
Form INC-22-25042019_signed
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Form ADT-1-16022019_signed
Copy of resolution passed by the company-15022019
Copy of written consent given by auditor-15022019
Copy of the intimation sent by company-15022019
Form ADT-3-11022019_signed
Resignation letter-11022019
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed