Company Information

CIN
Status
Date of Incorporation
08 November 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
2,000,000
Authorised Capital
4,000,000

Directors

Babu Rao Nallapaneni
Babu Rao Nallapaneni
Director/Designated Partner
over 2 years ago
Satish Gujjarlapudi
Satish Gujjarlapudi
Director/Designated Partner
almost 9 years ago
Bhanu Harsha Potluri
Bhanu Harsha Potluri
Director/Designated Partner
almost 12 years ago
Prameela Rani Vangaveeti
Prameela Rani Vangaveeti
Director/Designated Partner
over 12 years ago
Veerabhadra Rao Rayala
Veerabhadra Rao Rayala
Director/Designated Partner
about 26 years ago

Past Directors

Harish Sainni
Harish Sainni
Director
almost 9 years ago
Mahender Rao Ramadugu
Mahender Rao Ramadugu
Director
over 24 years ago
Jayasree Ramadugu
Jayasree Ramadugu
Director
about 26 years ago
Laxmaiah Nelluri
Laxmaiah Nelluri
Director
about 26 years ago
Hanumantha Rao Gujjarlapudi
Hanumantha Rao Gujjarlapudi
Director
about 26 years ago
Hanumantha Rao Garlapati
Hanumantha Rao Garlapati
Managing Director
about 26 years ago

Charges

2 Crore
24 May 2004
Karur Vysya Bank Ltd.
2 Crore
31 January 2000
The Ap Mahesh Co - Operative Urban Bank Ltd.
80 Lak
26 April 2007
Ing Vysya Bank Limited
4 Crore
24 March 2022
Others
0
31 January 2000
The Ap Mahesh Co - Operative Urban Bank Ltd.
0
26 April 2007
Ing Vysya Bank Limited
0
24 May 2004
Karur Vysya Bank Ltd.
0
24 March 2022
Others
0
31 January 2000
The Ap Mahesh Co - Operative Urban Bank Ltd.
0
26 April 2007
Ing Vysya Bank Limited
0
24 May 2004
Karur Vysya Bank Ltd.
0
24 March 2022
Others
0
31 January 2000
The Ap Mahesh Co - Operative Urban Bank Ltd.
0
26 April 2007
Ing Vysya Bank Limited
0
24 May 2004
Karur Vysya Bank Ltd.
0
24 March 2022
Others
0
31 January 2000
The Ap Mahesh Co - Operative Urban Bank Ltd.
0
26 April 2007
Ing Vysya Bank Limited
0
24 May 2004
Karur Vysya Bank Ltd.
0

Documents

Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Directors report as per section 134(3)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Form AOC-4-28122019_signed
Form DIR-12-22082019_signed
Evidence of cessation;-22082019
Notice of resignation;-22082019
Form DPT-3-28062019
Form INC-22-01062019_signed
Optional Attachment-(1)-01062019
Copies of the utility bills as mentioned above (not older than two months)-01062019
Copy of board resolution authorizing giving of notice-01062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01062019
Form AOC-4-05012019_signed
Form MGT-7-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Form e-CODS-28032018_signed
Optional Attachment-(1)-28032018
Form ADT-1-22032018_signed
Directors report as per section 134(3)-22032018
Copy of the intimation sent by company-22032018
Copy of written consent given by auditor-22032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22032018
Copy of resolution passed by the company-22032018
Form AOC-4-22032018_signed
List of share holders, debenture holders;-21032018
Form MGT-7-21032018_signed