Company Information

CIN
Status
Date of Incorporation
18 January 1982
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Pasupuleti Nageswararao
Pasupuleti Nageswararao
Director/Designated Partner
almost 2 years ago
Singamsetty Sujana
Singamsetty Sujana
Director/Designated Partner
about 7 years ago
Pasupuleti Vijayamma
Pasupuleti Vijayamma
Director/Designated Partner
about 7 years ago

Past Directors

Ulavala Sahadevaiah
Ulavala Sahadevaiah
Director
almost 20 years ago
Dudekula Bala Dastagiri
Dudekula Bala Dastagiri
Director
almost 21 years ago
Varada Raju Balarama Raju
Varada Raju Balarama Raju
Director
almost 21 years ago
Bandi Lokeswara Reddy
Bandi Lokeswara Reddy
Director
almost 21 years ago
Mallela Rajasekhar
Mallela Rajasekhar
Director
over 36 years ago

Charges

93 Lak
28 September 2010
State Bank Of India
80 Lak
18 May 1984
Andhra Pradesh State Financial Corp.
9 Lak
21 July 1997
State Bank Of India
14 Lak
04 December 1989
State Bank Of India
13 Lak
17 December 1985
State Bank Of India
5 Lak
08 June 2020
State Bank Of India
3 Lak
08 June 2020
State Bank Of India
10 Lak
08 June 2020
State Bank Of India
0
08 June 2020
State Bank Of India
0
28 September 2010
State Bank Of India
0
21 July 1997
State Bank Of India
0
17 December 1985
State Bank Of India
0
04 December 1989
State Bank Of India
0
18 May 1984
Andhra Pradesh State Financial Corp.
0
08 June 2020
State Bank Of India
0
08 June 2020
State Bank Of India
0
28 September 2010
State Bank Of India
0
21 July 1997
State Bank Of India
0
17 December 1985
State Bank Of India
0
04 December 1989
State Bank Of India
0
18 May 1984
Andhra Pradesh State Financial Corp.
0

Documents

Form DPT-3-03082020-signed
Instrument(s) of creation or modification of charge;-08062020
Form CHG-1-08062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200608
Form ADT-1-14122019_signed
Form MGT-7-10122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DIR-12-03122019_signed
Evidence of cessation;-03122019
Notice of resignation;-03122019
Auditor?s certificate-30112019
Copy of the intimation sent by company-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
Form DPT-3-29062019
Optional Attachment-(2)-29062019
Optional Attachment-(1)-29062019
Auditor?s certificate-29062019
Directors report as per section 134(3)-09122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122018
Optional Attachment-(1)-09122018
Optional Attachment-(2)-09122018
List of share holders, debenture holders;-09122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122018
Form DIR-12-09122018_signed
Optional Attachment-(1)-09122018