Company Information

CIN
Status
Date of Incorporation
05 March 1979
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
92,232,000
Authorised Capital
100,000,000

Directors

Narasimha Raju Rudraraju
Narasimha Raju Rudraraju
Director/Designated Partner
over 2 years ago
Kiran Rudraraju
Kiran Rudraraju
Director/Designated Partner
over 2 years ago
Balarama Murty Raju Mudunuri
Balarama Murty Raju Mudunuri
Director/Designated Partner
over 2 years ago
Hitesh Kumar Manchanda
Hitesh Kumar Manchanda
Director/Designated Partner
almost 3 years ago
Nadimpally Laxmi Ravindra Varma .
Nadimpally Laxmi Ravindra Varma .
Director/Designated Partner
over 28 years ago
Rama Raju Nadimpalli
Rama Raju Nadimpalli
Director/Designated Partner
about 33 years ago

Charges

11 Crore
17 July 2003
State Bank Of India
11 Crore
02 July 1987
A.p. State Financial Corporation
84 Thousand
24 November 1984
Andhra Bank
70 Thousand
06 October 1980
A.p. State Financial Corporation
1 Lak
22 May 1980
Andhra Bank
70 Thousand
18 December 1979
A.p. State Financial Corporation
1 Lak
26 November 1979
A.p. State Financial Corporation
3 Lak
28 September 1979
A.p. State Financial Corporation
8 Lak
17 July 2003
State Bank Of India
0
02 July 1987
A.p. State Financial Corporation
0
26 November 1979
A.p. State Financial Corporation
0
06 October 1980
A.p. State Financial Corporation
0
24 November 1984
Andhra Bank
0
18 December 1979
A.p. State Financial Corporation
0
28 September 1979
A.p. State Financial Corporation
0
22 May 1980
Andhra Bank
0
17 July 2003
State Bank Of India
0
02 July 1987
A.p. State Financial Corporation
0
26 November 1979
A.p. State Financial Corporation
0
06 October 1980
A.p. State Financial Corporation
0
24 November 1984
Andhra Bank
0
18 December 1979
A.p. State Financial Corporation
0
28 September 1979
A.p. State Financial Corporation
0
22 May 1980
Andhra Bank
0
17 July 2003
State Bank Of India
0
02 July 1987
A.p. State Financial Corporation
0
26 November 1979
A.p. State Financial Corporation
0
06 October 1980
A.p. State Financial Corporation
0
24 November 1984
Andhra Bank
0
18 December 1979
A.p. State Financial Corporation
0
28 September 1979
A.p. State Financial Corporation
0
22 May 1980
Andhra Bank
0

Documents

Form DPT-3-18062020-signed
Form MGT-14-18032020_signed
Form PAS-3-18032020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18032020
Optional Attachment-(1)-18032020
Copy of the special resolution authorizing the issue of bonus shares;-18032020
Copy of Board or Shareholders? resolution-18032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18032020
Form SH-7-06032020-signed
Optional Attachment-(1)-04032020
Altered memorandum of assciation;-04032020
Copy of the resolution for alteration of capital;-04032020
Form ADT-1-03012020_signed
Copy of the intimation sent by company-03012020
Copy of resolution passed by the company-03012020
Copy of written consent given by auditor-03012020
Form DIR-12-27122019_signed
Optional Attachment-(1)-26122019
Evidence of cessation;-26122019
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form MGT-7-17122019_signed
Form AOC-4(XBRL)-20112019_signed
XBRL document in respect Consolidated financial statement-09112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112019
Form DPT-3-11072019
Optional Attachment-(1)-09042019
Form DIR-12-09042019_signed
Optional Attachment-(2)-09042019
Form AOC-4(XBRL)-31122018_signed