Company Information

CIN
Status
Date of Incorporation
31 May 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
6,100,000
Authorised Capital
6,100,000

Directors

Advith Rao Nadepelli
Advith Rao Nadepelli
Director/Designated Partner
over 6 years ago
Jayasri Nadipelli
Jayasri Nadipelli
Director/Designated Partner
over 6 years ago
Nadipelli Rao Venkateshwar
Nadipelli Rao Venkateshwar
Director/Designated Partner
over 25 years ago

Past Directors

Kishan Rao Metpalli
Kishan Rao Metpalli
Director
over 25 years ago

Charges

9 Crore
28 May 2012
Ap State Financial Corporation
4 Crore
15 November 2011
Ap State Financial Corporation
50 Lak
11 August 2009
Ap State Financial Corporation
47 Lak
01 July 2005
A. P. S. F. C.
30 Lak
25 February 2005
A. P. S. F. C.
96 Lak
05 March 2004
A. P. S. F. C.
75 Lak
30 March 2002
A. P. S. F. C.
75 Lak
17 April 1997
A. P. S. F. C.
50 Lak
28 May 2012
Ap State Financial Corporation
0
30 March 2002
A. P. S. F. C.
0
25 February 2005
A. P. S. F. C.
0
01 July 2005
A. P. S. F. C.
0
05 March 2004
A. P. S. F. C.
0
15 November 2011
Ap State Financial Corporation
0
11 August 2009
Ap State Financial Corporation
0
17 April 1997
A. P. S. F. C.
0
28 May 2012
Ap State Financial Corporation
0
30 March 2002
A. P. S. F. C.
0
25 February 2005
A. P. S. F. C.
0
01 July 2005
A. P. S. F. C.
0
05 March 2004
A. P. S. F. C.
0
15 November 2011
Ap State Financial Corporation
0
11 August 2009
Ap State Financial Corporation
0
17 April 1997
A. P. S. F. C.
0

Documents

Form INC-22-11072019_signed
Form MGT-14-11072019_signed
Optional Attachment-(1)-11072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072019
Copies of the utility bills as mentioned above (not older than two months)-11072019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11072019
Form DIR-12-18052019_signed
Notice of resignation;-16052019
Evidence of cessation;-16052019
Optional Attachment-(1)-16052019
Form DIR-12-14052019_signed
Declaration by first director-13052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13052019
Form ADT-1-18012019_signed
Form MGT-7-18012019_signed
Form MGT-7-05012019_signed
Form AOC-4-05012019_signed
Form 23AC-05012019_signed
Form 20B-05012019_signed
List of share holders, debenture holders;-31122018
List of share holders, debenture holders;-04012019
Directors report as per section 134(3)-04012019
Copy of written consent given by auditor-31122018
Copy of resolution passed by the company-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012019
Copy of the intimation sent by company-31122018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-03012019
Optional Attachment-(1)-03012019
Annual return as per schedule V of the Companies Act,1956-03012019
Form23AC-311214 for the FY ending on-310313.OCT