Company Information

CIN
Status
Date of Incorporation
05 March 1990
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,999,000
Authorised Capital
3,000,000

Directors

Syed Mahammad Vali
Syed Mahammad Vali
Director/Designated Partner
about 2 years ago
Peddola Chandrashekarreddy
Peddola Chandrashekarreddy
Director/Designated Partner
over 2 years ago
Athbuth Ajay Cholla
Athbuth Ajay Cholla
Director/Designated Partner
over 2 years ago
Sudhakar Reddy Pesaladinne
Sudhakar Reddy Pesaladinne
Director/Designated Partner
almost 3 years ago

Past Directors

Ratnakar Koneru
Ratnakar Koneru
Director
about 8 years ago
Ramesh Venkateswaran
Ramesh Venkateswaran
Director
about 12 years ago
Quadari Mir Shahedul
Quadari Mir Shahedul
Director
over 18 years ago
Ravinder Reddy Sama
Ravinder Reddy Sama
Director
about 27 years ago

Charges

0
09 January 2014
Sicom Limited
90 Crore
12 March 1990
State Bank Of India
23 Lak
04 June 2007
Sicom Limited
13 Crore
01 February 1991
State Bank Of India
1 Crore
09 January 2014
Sicom Limited
0
01 February 1991
State Bank Of India
0
12 March 1990
State Bank Of India
0
04 June 2007
Sicom Limited
0
09 January 2014
Sicom Limited
0
01 February 1991
State Bank Of India
0
12 March 1990
State Bank Of India
0
04 June 2007
Sicom Limited
0
09 January 2014
Sicom Limited
0
01 February 1991
State Bank Of India
0
12 March 1990
State Bank Of India
0
04 June 2007
Sicom Limited
0
09 January 2014
Sicom Limited
0
01 February 1991
State Bank Of India
0
12 March 1990
State Bank Of India
0
04 June 2007
Sicom Limited
0

Documents

Form AOC-4-08122019_signed
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form DIR-12-21052019_signed
Notice of resignation;-20052019
Evidence of cessation;-20052019
Declaration by first director-20052019
Form DIR-12-19052019_signed
Form ADT-1-09052019_signed
Form CHG-4-09052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190509
Letter of the charge holder stating that the amount has been satisfied-08052019
Copy of resolution passed by the company-02052019
Copy of the intimation sent by company-02052019
Copy of written consent given by auditor-02052019
Form MGT-14-30042019_signed
Form MGT-7-25042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042019
List of share holders, debenture holders;-23042019
Interest in other entities;-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Declaration by first director-23042019
Optional Attachment-(1)-23042019
Form AOC-4-22042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042019
Directors report as per section 134(3)-16042019
Form DIR-12-03042019-signed
Evidence of cessation;-19022019