Company Information

CIN
Status
Date of Incorporation
14 September 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,473,910
Authorised Capital
3,500,000

Directors

Rama Kancherla
Rama Kancherla
Director/Designated Partner
almost 29 years ago

Past Directors

Bala Bhanu Kancherla
Bala Bhanu Kancherla
Director
over 27 years ago
Rajagopalan Subramaniam
Rajagopalan Subramaniam
Managing Director
over 28 years ago

Charges

1 Crore
09 January 2018
State Bank Of India
1 Crore
18 June 2001
State Bank Of India
23 Lak
22 May 1997
State Bank Of India
12 Lak
08 May 1996
A. P. State Financial Corporation
24 Lak
02 October 1995
A. P. State Financial Corporation
15 Lak
02 October 1995
A. P. State Financial Corporation
0
08 May 1996
A. P. State Financial Corporation
0
22 May 1997
State Bank Of India
0
18 June 2001
State Bank Of India
0
09 January 2018
State Bank Of India
0
02 October 1995
A. P. State Financial Corporation
0
08 May 1996
A. P. State Financial Corporation
0
22 May 1997
State Bank Of India
0
18 June 2001
State Bank Of India
0
09 January 2018
State Bank Of India
0
02 October 1995
A. P. State Financial Corporation
0
08 May 1996
A. P. State Financial Corporation
0
22 May 1997
State Bank Of India
0
18 June 2001
State Bank Of India
0
09 January 2018
State Bank Of India
0
02 October 1995
A. P. State Financial Corporation
0
08 May 1996
A. P. State Financial Corporation
0
22 May 1997
State Bank Of India
0
18 June 2001
State Bank Of India
0
09 January 2018
State Bank Of India
0
02 October 1995
A. P. State Financial Corporation
0
08 May 1996
A. P. State Financial Corporation
0
22 May 1997
State Bank Of India
0
18 June 2001
State Bank Of India
0
09 January 2018
State Bank Of India
0

Documents

Form ADT-1-19122020_signed
Approval letter for extension of AGM;-19122020
Approval letter of extension of financial year or AGM-19122020
Copy of the intimation sent by company-19122020
Copy of written consent given by auditor-19122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19122020
Supplementary or Test audit report under section 143-19122020
Copy of resolution passed by the company-19122020
List of share holders, debenture holders;-19122020
Optional Attachment-(1)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Directors report as per section 134(3)-19122020
Form AOC - 4 CFS-19122020_signed
Form AOC-4-19122020_signed
Form MGT-7-19122020_signed
Form MGT-7-17112019_signed
Form MGT-14-12112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112019
Form AOC-4-10112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25102019
Supplementary or Test audit report under section 143-25102019
Form AOC - 4 CFS-25102019
List of share holders, debenture holders;-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Evidence of cessation;-24072019
Optional Attachment-(1)-24072019
Form DIR-12-24072019_signed