Company Information

CIN
Status
Date of Incorporation
07 July 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,700,000
Authorised Capital
5,000,000

Directors

Lakshmana Swamy Mulpuri
Lakshmana Swamy Mulpuri
Director/Designated Partner
over 2 years ago
Mulpuri Jalaja Kumari
Mulpuri Jalaja Kumari
Director/Designated Partner
over 30 years ago
Uma Maheswara Rao Mulpuri
Uma Maheswara Rao Mulpuri
Director/Designated Partner
over 30 years ago

Past Directors

Ratnamanikyamma Mulpuri
Ratnamanikyamma Mulpuri
Director
over 30 years ago
Venkateswararao Mulpuri
Venkateswararao Mulpuri
Director
over 30 years ago

Charges

180 Crore
22 March 2012
Indian Overseas Bank
68 Crore
30 November 2010
Indian Overseas Bank
109 Crore
17 May 2007
Indian Bank
50 Lak
20 May 2004
Indian Bank
56 Lak
10 May 2004
Indian Bank
60 Lak
24 December 1996
Indian Bank
78 Lak
20 May 2004
Indian Bank
0
30 November 2010
Indian Overseas Bank
0
10 May 2004
Indian Bank
0
24 December 1996
Indian Bank
0
17 May 2007
Indian Bank
0
22 March 2012
Indian Overseas Bank
0
20 May 2004
Indian Bank
0
30 November 2010
Indian Overseas Bank
0
10 May 2004
Indian Bank
0
24 December 1996
Indian Bank
0
17 May 2007
Indian Bank
0
22 March 2012
Indian Overseas Bank
0
20 May 2004
Indian Bank
0
30 November 2010
Indian Overseas Bank
0
10 May 2004
Indian Bank
0
24 December 1996
Indian Bank
0
17 May 2007
Indian Bank
0
22 March 2012
Indian Overseas Bank
0

Documents

Statement of Subsidiaries as per section 129 - Form AOC-1-20032020
Supplementary or Test audit report under section 143-20032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20032020
Directors report as per section 134(3)-20032020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20032020
List of share holders, debenture holders;-20032020
Form AOC - 4 CFS-20032020_signed
Form AOC-4-20032020_signed
Form MGT-7-20032020_signed
Notice of resignation;-21112019
Evidence of cessation;-21112019
Form DIR-12-21112019_signed
Supplementary or Test audit report under section 143-02052019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02052019
List of share holders, debenture holders;-02052019
Form MGT-7-02052019_signed
Form AOC - 4 CFS-02052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052019
Directors report as per section 134(3)-01052019
Form AOC-4-01052019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-06072018
Directors report as per section 134(3)-06072018
Supplementary or Test audit report under section 143-06072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06072018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06072018
Form AOC - 4 CFS-06072018_signed
Form AOC-4-06072018_signed