Company Information

CIN
Status
Date of Incorporation
19 January 1993
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
1,016,859,000
Authorised Capital
255,000,000

Directors

Anitha Alokam
Anitha Alokam
Director
over 2 years ago
Ashok Kumar Buddharaju
Ashok Kumar Buddharaju
Director
over 2 years ago
Sneha Rupesh Talreja
Sneha Rupesh Talreja
Additional Director
over 10 years ago
Garlapati Laxma Reddy
Garlapati Laxma Reddy
Director
over 11 years ago
Kumar Reddy Madhu Lattupalli
Kumar Reddy Madhu Lattupalli
Director
about 14 years ago
Ramesh Babu Gundapaneni
Ramesh Babu Gundapaneni
Additional Director
over 14 years ago
Alla Dhanunjaya Kumar
Alla Dhanunjaya Kumar
Additional Director
over 14 years ago
Shailesh Shivram Mistry
Shailesh Shivram Mistry
Director
about 15 years ago
Amuda Mallikarjun
Amuda Mallikarjun
Nominee Director
almost 17 years ago
Manmohan Rao Suddhala
Manmohan Rao Suddhala
Wholetime Director
over 17 years ago
Garlapati Surender Reddy
Garlapati Surender Reddy
Managing Director
over 17 years ago
K V Chandra Sekhara
K V Chandra Sekhara
Director
about 20 years ago
Sadashiv Sawrikar
Sadashiv Sawrikar
Director
almost 31 years ago

Charges

0
30 March 1999
Jm Financial Asset Reconstruction Company Private Limited
3 Crore
09 March 2001
Jm Financial Asset Reconstruction Company Private Limited
4 Crore
05 June 2000
Jm Financial Asset Reconstruction Company Private Limited
10 Crore
14 December 1994
Jm Financial Asset Reconstruction Company Private Limited
4 Crore
31 January 2007
Jm Financial Asset Reconstruction Company Private Limited
3 Crore
23 August 1996
State Bank Of Hyderabad
10 Crore
19 September 2001
Industrial Investment Bank Of India
7 Crore
20 March 1995
Industrial Reconstruction Bank Of India
1 Crore
24 November 1995
Manjira Finance Limited
7 Lak
16 October 1995
Manjira Finance Limited
17 Lak
21 December 1996
Manjira Finance Limited
7 Lak

Documents

Copy of MGT-8-20022019
List of share holders, debenture holders;-20022019
Form MGT-7-20022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022019
Optional Attachment-(1)-07022019
Form AOC-4(XBRL)-07022019_signed
Form e-CODS-27022018_signed
Optional Attachment-(2)-27022018
Optional Attachment-(1)-27022018
Details in respect of prosecution(s) pending against the company and its officers in respect of belated documents filed under th-27022018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-16122017
Form 66-16122017_signed
Annual return as per schedule V of the Companies Act,1956-13122017
Optional Attachment-(1)-13122017
Form 20B-13122017_signed
XBRL document in respect of profit and loss account 09122017 for the financial year ending on 31032012
Corporate governance report, Management discussion and analysis and any other document-09122017
XBRL document in respect of balance sheet 09122017 for the financial year ending on 31032012
XBRL document in respect of balance sheet 09122017 for the financial year ending on 31032013
XBRL document in respect of profit and loss account 09122017 for the financial year ending on 31032013
Form 23ACA-XBRL-09122017_signed
Form 23AC-XBRL-09122017_signed
XBRL document in respect of balance sheet 08122017 for the financial year ending on 31032011
XBRL document in respect of profit and loss account 08122017 for the financial year ending on 31032011
Corporate governance report, Management discussion and analysis and any other document-08122017
Form 23AC-XBRL-08122017_signed
Form 23ACA-XBRL-08122017_signed
List of share holders, debenture holders;-14092017
Copy of MGT-8-14092017
Form MGT-7-14092017_signed