Company Information

CIN
Status
Date of Incorporation
10 April 1974
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
1,000,000

Directors

Jayant Tagore Madireddy
Jayant Tagore Madireddy
Director/Designated Partner
almost 45 years ago

Past Directors

Rama Madireddy
Rama Madireddy
Additional Director
over 9 years ago
Shakuntala Tagore Madireddy
Shakuntala Tagore Madireddy
Director
over 35 years ago
Malavi Madireddy Tagore
Malavi Madireddy Tagore
Director
over 40 years ago
Madhuri Tagore Madireddy
Madhuri Tagore Madireddy
Director
almost 41 years ago
Annapurna Subba Rao Ji Koka
Annapurna Subba Rao Ji Koka
Director
almost 45 years ago

Charges

0
09 June 2000
State Bank Of Hyderabad
4 Crore
25 October 1989
State Bank Of India
3 Lak
14 May 2003
State Bank Of Hyderabad
3 Crore
14 May 2003
State Bank Of Hyderabad
0
09 June 2000
State Bank Of Hyderabad
0
25 October 1989
State Bank Of India
0
14 May 2003
State Bank Of Hyderabad
0
09 June 2000
State Bank Of Hyderabad
0
25 October 1989
State Bank Of India
0

Documents

Form ADT-1-31012020_signed
Copy of written consent given by auditor-31012020
Copy of resolution passed by the company-31012020
Form DIR-12-31012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012020
Form AOC-4-07012020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
Form ADT-1-15062019_signed
Form INC-22-15062019_signed
Copies of the utility bills as mentioned above (not older than two months)-15062019
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Copy of board resolution authorizing giving of notice-15062019
Form CHG-4-06032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190306
Letter of the charge holder stating that the amount has been satisfied-05032019
Form AOC-4-11022019_signed
Form MGT-7-11022019_signed
Optional Attachment-(1)-09022019
Optional Attachment-(3)-09022019
List of share holders, debenture holders;-09022019
Optional Attachment-(2)-09022019
Directors report as per section 134(3)-09022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022019
Notice of resignation;-23082018