Company Information

CIN
Status
Date of Incorporation
21 June 1982
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
24,759,600
Authorised Capital
25,000,000

Directors

Kamal Kumar Pachisia
Kamal Kumar Pachisia
Director/Designated Partner
over 2 years ago
Mahesh Khemka
Mahesh Khemka
Director/Designated Partner
over 2 years ago
Laxmi Narasimha Murthy Srikakolapu
Laxmi Narasimha Murthy Srikakolapu
Director/Designated Partner
about 23 years ago
Hemlata Khemka
Hemlata Khemka
Director/Designated Partner
over 41 years ago

Past Directors

Priyanka Khemka
Priyanka Khemka
Additional Director
about 6 years ago
Radha Devi Khemka
Radha Devi Khemka
Director
over 17 years ago
Pattabhi Vangala
Pattabhi Vangala
Director
over 24 years ago
Ashok Kumar Kejriwal
Ashok Kumar Kejriwal
Director
over 34 years ago

Registered Trademarks

Aerolite Lightweight Calcium Silicate Ceilings Andhra Polymers

[Class : 19] False Ceiling Tiles

Aerolite (Label) Andhra Polymers

[Class : 19] Calcium Silcate Based Acoustical False Ceiling Tiles Of 600 * 600 * 15 Cm Thicdness.

Charges

52 Crore
04 July 2018
Hdfc Bank Limited
52 Crore
15 March 2012
State Bank Of Hyderabad
3 Lak
23 December 2009
State Bank Of Hyderabad
19 Lak
11 April 1988
Andhra Pradesh State Financial Corporation
2 Lak
09 August 1986
Andhra Pradesh State Financial Corporation
16 Lak
01 October 1984
Andhra Pradesh State Financial Corporation
2 Lak
25 April 1985
State Bank Of Hyderabad
27 Crore
19 November 2022
Hdfc Bank Limited
0
25 April 1985
Others
0
04 July 2018
Hdfc Bank Limited
0
23 December 2009
State Bank Of Hyderabad
0
15 March 2012
State Bank Of Hyderabad
0
11 April 1988
Andhra Pradesh State Financial Corporation
0
01 October 1984
Andhra Pradesh State Financial Corporation
0
09 August 1986
Andhra Pradesh State Financial Corporation
0
19 November 2022
Hdfc Bank Limited
0
25 April 1985
Others
0
04 July 2018
Hdfc Bank Limited
0
23 December 2009
State Bank Of Hyderabad
0
15 March 2012
State Bank Of Hyderabad
0
11 April 1988
Andhra Pradesh State Financial Corporation
0
01 October 1984
Andhra Pradesh State Financial Corporation
0
09 August 1986
Andhra Pradesh State Financial Corporation
0
19 November 2022
Hdfc Bank Limited
0
25 April 1985
Others
0
04 July 2018
Hdfc Bank Limited
0
23 December 2009
State Bank Of Hyderabad
0
15 March 2012
State Bank Of Hyderabad
0
11 April 1988
Andhra Pradesh State Financial Corporation
0
01 October 1984
Andhra Pradesh State Financial Corporation
0
09 August 1986
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-28052020-signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form DIR-12-15122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112019
Optional Attachment-(1)-29112019
Interest in other entities;-29112019
Form DIR-12-12112019_signed
Evidence of cessation;-12112019
Declaration by first director-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Form AOC-4-26102019_signed
Form DPT-3-09072019
Form MSME FORM I-04052019_signed
Optional Attachment-(1)-17042019
Instrument(s) of creation or modification of charge;-17042019
Form CHG-1-17042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190417
Letter of the charge holder stating that the amount has been satisfied-29012019
Form CHG-4-29012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190129
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Instrument(s) of creation or modification of charge;-23112018
Form CHG-1-23112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181123