Company Information

CIN
Status
Date of Incorporation
26 December 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
4,100,000
Authorised Capital
4,100,000

Directors

Ratna Kumari Duvvuri
Ratna Kumari Duvvuri
Director/Designated Partner
over 19 years ago
Amarendra Reddy Gunda
Amarendra Reddy Gunda
Director/Designated Partner
over 19 years ago
Srihari Reddy Duvvuri
Srihari Reddy Duvvuri
Director/Designated Partner
over 21 years ago

Past Directors

Visalakshmi Kode
Visalakshmi Kode
Director
over 10 years ago
Krishna Teja Kode
Krishna Teja Kode
Director
over 10 years ago
Kode Lenin Babu
Kode Lenin Babu
Director
over 10 years ago

Charges

1 Crore
31 December 2010
Senior Manager
1 Crore
12 July 2004
Tamilnadu Mercantile Bank Limited
45 Thousand
04 July 2003
Tamilnadu Mercantile Bank Limited
15 Lak
18 September 1995
Bank Of Baroda
9 Lak
31 December 2010
Senior Manager
0
04 July 2003
Tamilnadu Mercantile Bank Limited
0
12 July 2004
Tamilnadu Mercantile Bank Limited
0
18 September 1995
Bank Of Baroda
0
31 December 2010
Senior Manager
0
04 July 2003
Tamilnadu Mercantile Bank Limited
0
12 July 2004
Tamilnadu Mercantile Bank Limited
0
18 September 1995
Bank Of Baroda
0

Documents

Form AOC-4-04042021_signed
Form MGT-7-03042021_signed
Form AOC-4-03042021_signed
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form AOC-4-31122020_signed
Form MGT-7-31122020_signed
List of share holders, debenture holders;-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112016
Directors report as per section 134(3)-11112016
Form AOC-4-11112016_signed
Form ADT-1-03112016_signed
Copy of resolution passed by the company-03112016
Copy of the intimation sent by company-03112016
Copy of written consent given by auditor-03112016
Acknowledgement received from company-08062016
Optional Attachment-(5)-08062016
Optional Attachment-(1)-08062016
Optional Attachment-(2)-08062016
Optional Attachment-(3)-08062016
Form DIR-11-08062016_signed
Form DIR-12-08062016_signed
Evidence of cessation;-08062016
Notice of resignation;-08062016
Proof of dispatch-08062016