Company Information

CIN
Status
Date of Incorporation
25 September 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Lokeshwar Reddy Allampati
Lokeshwar Reddy Allampati
Director/Designated Partner
over 2 years ago
Kalyan Mereddy
Kalyan Mereddy
Director/Designated Partner
almost 3 years ago
Ravi Raja Reddy Bobbala
Ravi Raja Reddy Bobbala
Director/Designated Partner
about 4 years ago
Indira Allampati
Indira Allampati
Director/Designated Partner
about 22 years ago

Past Directors

Vijayavardhan Reddy Allampati
Vijayavardhan Reddy Allampati
Director
about 22 years ago

Charges

6 Crore
28 August 2017
Andhra Pradesh State Financial Corporation
6 Crore
18 October 2013
Andhra Bank
3 Crore
30 March 2013
Andhra Bank
30 Crore
22 October 2010
Andhra Pradesh State Financial Corporation
5 Crore
28 August 2017
Others
0
30 March 2013
Andhra Bank
0
18 October 2013
Andhra Bank
0
22 October 2010
Andhra Pradesh State Financial Corporation
0
28 August 2017
Others
0
30 March 2013
Andhra Bank
0
18 October 2013
Andhra Bank
0
22 October 2010
Andhra Pradesh State Financial Corporation
0
28 August 2017
Others
0
30 March 2013
Andhra Bank
0
18 October 2013
Andhra Bank
0
22 October 2010
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-11052020-signed
Form AOC-4-13122019_signed
Form MGT-7-13122019_signed
Form DIR-12-05122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Notice of resignation;-08072019
Evidence of cessation;-08072019
Form DIR-12-08072019_signed
Form DPT-3-01072019
Form DIR-12-28012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012019
Interest in other entities;-25012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
List of share holders, debenture holders;-07122018
Directors report as per section 134(3)-07122018
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
Directors report as per section 134(3)-20112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
Form AOC-4-20112017_signed
Form ADT-1-09102017_signed
Copy of written consent given by auditor-08102017
Copy of the intimation sent by company-08102017
Copy of resolution passed by the company-08102017
Instrument(s) of creation or modification of charge;-16092017
Form CHG-1-16092017_signed