Company Information

CIN
Status
Date of Incorporation
24 March 1982
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Kamala Nageswara Rao
Kamala Nageswara Rao
Director
over 2 years ago
Ghanta Ram Prasad
Ghanta Ram Prasad
Director
almost 12 years ago
Varaprasad Yalavarthi
Varaprasad Yalavarthi
Director
almost 12 years ago

Past Directors

Naveen Chowdary Tummala
Naveen Chowdary Tummala
Director
almost 37 years ago

Charges

2 Crore
30 September 1991
Indian Bank
2 Crore
12 August 1989
Oriental Bank Of Commerce
5 Lak
10 October 1987
Oriental Bank Of Commerce
3 Lak
05 October 1987
State Bank Of Mysore
8 Lak
10 September 1987
State Bank Of Mysore
18 Lak
05 December 1986
Syndicate Bank
5 Lak
02 May 1986
Oriental Bank Of Commerce
2 Lak
27 February 1985
Syndicate Bank
2 Lak
07 February 1985
Syndicate Bank
2 Lak
30 September 1991
Indian Bank
0
05 October 1987
State Bank Of Mysore
0
10 September 1987
State Bank Of Mysore
0
27 February 1985
Syndicate Bank
0
12 August 1989
Oriental Bank Of Commerce
0
10 October 1987
Oriental Bank Of Commerce
0
02 May 1986
Oriental Bank Of Commerce
0
07 February 1985
Syndicate Bank
0
05 December 1986
Syndicate Bank
0
30 September 1991
Indian Bank
0
05 October 1987
State Bank Of Mysore
0
10 September 1987
State Bank Of Mysore
0
27 February 1985
Syndicate Bank
0
12 August 1989
Oriental Bank Of Commerce
0
10 October 1987
Oriental Bank Of Commerce
0
02 May 1986
Oriental Bank Of Commerce
0
07 February 1985
Syndicate Bank
0
05 December 1986
Syndicate Bank
0
30 September 1991
Indian Bank
0
05 October 1987
State Bank Of Mysore
0
10 September 1987
State Bank Of Mysore
0
27 February 1985
Syndicate Bank
0
12 August 1989
Oriental Bank Of Commerce
0
10 October 1987
Oriental Bank Of Commerce
0
02 May 1986
Oriental Bank Of Commerce
0
07 February 1985
Syndicate Bank
0
05 December 1986
Syndicate Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Form AOC-4-29112019_signed
Form MGT-7-29112019_signed
Form DPT-3-31102019-signed
Auditor?s certificate-28062019
List of depositors-28062019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
List of share holders, debenture holders;-23102018
Directors report as per section 134(3)-23102018
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
List of share holders, debenture holders;-01122017
Directors report as per section 134(3)-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
List of share holders, debenture holders;-09112016
Form MGT-7-09112016_signed
Form AOC-4-09112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112016
Directors report as per section 134(3)-08112016
Form ADT-1-031215.OCT
Form MGT-7-031215.OCT
Form AOC-4-281115.OCT
Form23AC-051114 for the FY ending on-310314.OCT