Company Information

CIN
Status
Date of Incorporation
13 April 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Veera Sekhar Tadikonda
Veera Sekhar Tadikonda
Director/Designated Partner
almost 2 years ago
Prabhakar Tadikonda .
Prabhakar Tadikonda .
Director/Designated Partner
over 14 years ago
Ratnakar Tadikonda
Ratnakar Tadikonda
Director/Designated Partner
almost 15 years ago

Past Directors

Satya Prasad Makula
Satya Prasad Makula
Director
over 19 years ago
Mohan Krishna Tadikonda
Mohan Krishna Tadikonda
Director
over 19 years ago

Charges

60 Thousand
19 January 2009
Jm Financial Asset Reconstruction Company Private Limited
35 Lak
25 August 2006
Jm Financial Asset Reconstruction Company Private Limited
7 Crore
26 June 2020
The South Indian Bank Limited
60 Thousand
25 August 2006
Jm Financial Asset Reconstruction Company Private Limited
0
26 June 2020
The South Indian Bank Limited
0
19 January 2009
Jm Financial Asset Reconstruction Company Private Limited
0
25 August 2006
Jm Financial Asset Reconstruction Company Private Limited
0
26 June 2020
The South Indian Bank Limited
0
19 January 2009
Jm Financial Asset Reconstruction Company Private Limited
0
25 August 2006
Jm Financial Asset Reconstruction Company Private Limited
0
26 June 2020
The South Indian Bank Limited
0
19 January 2009
Jm Financial Asset Reconstruction Company Private Limited
0

Documents

Form CHG-4-31072020_signed
Letter of the charge holder stating that the amount has been satisfied-31072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200731
Form CHG-1-20072020_signed
Optional Attachment-(1)-20072020
Instrument(s) of creation or modification of charge;-20072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200720
Form MGT-7-08122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-06122019
Evidence of cessation;-06052019
Optional Attachment-(1)-06052019
Form DIR-12-06052019_signed
Form MGT-14-30102018_signed
Directors report as per section 134(3)-29102018
List of share holders, debenture holders;-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
Form MGT-7-30102018_signed
Form ADT-1-24032018_signed
Form e-CODS-24032018_signed
Optional Attachment-(1)-24032018
List of share holders, debenture holders;-24032018
Directors report as per section 134(3)-24032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24032018
Form MGT-7-24032018_signed
Form AOC-4-24032018_signed
Copy of resolution passed by the company-23032018