Company Information

CIN
Status
Date of Incorporation
10 December 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,000,000
Authorised Capital
32,000,000

Directors

Subash Namburu
Subash Namburu
Director/Designated Partner
almost 5 years ago
Namburu Jaya Lakshmi
Namburu Jaya Lakshmi
Director/Designated Partner
over 7 years ago
Anita Namburu
Anita Namburu
Director/Designated Partner
over 7 years ago

Past Directors

Ravindra Kumar Namburu
Ravindra Kumar Namburu
Additional Director
about 5 years ago

Charges

8 Crore
15 March 2004
Oriental Bank Of Commerce
80 Lak
16 September 1994
The Ap State Co - Operative Bank
7 Crore
27 May 1994
The Ap State Co - Operative Bank
51 Lak
16 September 1994
The Ap State Co - Operative Bank
0
15 March 2004
Oriental Bank Of Commerce
0
27 May 1994
The Ap State Co - Operative Bank
0
16 September 1994
The Ap State Co - Operative Bank
0
15 March 2004
Oriental Bank Of Commerce
0
27 May 1994
The Ap State Co - Operative Bank
0
16 September 1994
The Ap State Co - Operative Bank
0
15 March 2004
Oriental Bank Of Commerce
0
27 May 1994
The Ap State Co - Operative Bank
0
16 September 1994
The Ap State Co - Operative Bank
0
15 March 2004
Oriental Bank Of Commerce
0
27 May 1994
The Ap State Co - Operative Bank
0
16 September 1994
The Ap State Co - Operative Bank
0
15 March 2004
Oriental Bank Of Commerce
0
27 May 1994
The Ap State Co - Operative Bank
0

Documents

Form DIR-12-04032021_signed
Form DPT-3-27122020_signed
Auditor?s certificate-27122020
Optional Attachment-(4)-03122020
Optional Attachment-(3)-03122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03122020
Optional Attachment-(1)-03122020
Optional Attachment-(2)-03122020
Form DPT-3-14072020-signed
Form ADT-1-09012020_signed
Copy of resolution passed by the company-07012020
Copy of written consent given by auditor-07012020
Copy of the intimation sent by company-07012020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-26072019
Auditor?s certificate-26072019
Optional Attachment-(1)-14062019
Notice of resignation;-14062019
Form DIR-12-14062019_signed
Evidence of cessation;-14062019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Form MGT-7-14082018_signed