Company Information

CIN
Status
Date of Incorporation
18 February 1977
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
7,496,000
Authorised Capital
7,500,000

Directors

Swamidhas Ramaiah Sangli Thevar
Swamidhas Ramaiah Sangli Thevar
Director/Designated Partner
over 2 years ago
Sankar Ramamurthy
Sankar Ramamurthy
Director
over 14 years ago
Subramnaiaiyer Venkatakrishnan
Subramnaiaiyer Venkatakrishnan
Director/Designated Partner
about 31 years ago

Past Directors

Krishna Murthy Mahalingam
Krishna Murthy Mahalingam
Director
almost 49 years ago

Charges

0
01 August 1980
Shriram Transport Finance Co. Ltd
30 Thousand
05 October 1979
Andhra Pradesh State Financial Corp.
1 Lak
16 October 1979
Bank Of Maharashtra
2 Lak
19 October 1983
Bank Of Maharashtra
14 Lak
19 January 1980
Andhra Bank Ltd
2 Lak
26 July 1982
Bank Of Maharashtra
90 Thousand
22 March 1981
Bank Of India
1 Lak
01 August 1980
Shriram Transport Finance Co. Ltd
0
19 January 1980
Andhra Bank Ltd
0
26 July 1982
Bank Of Maharashtra
0
22 March 1981
Bank Of India
0
16 October 1979
Bank Of Maharashtra
0
05 October 1979
Andhra Pradesh State Financial Corp.
0
19 October 1983
Bank Of Maharashtra
0
01 August 1980
Shriram Transport Finance Co. Ltd
0
19 January 1980
Andhra Bank Ltd
0
26 July 1982
Bank Of Maharashtra
0
22 March 1981
Bank Of India
0
16 October 1979
Bank Of Maharashtra
0
05 October 1979
Andhra Pradesh State Financial Corp.
0
19 October 1983
Bank Of Maharashtra
0
01 August 1980
Shriram Transport Finance Co. Ltd
0
19 January 1980
Andhra Bank Ltd
0
26 July 1982
Bank Of Maharashtra
0
22 March 1981
Bank Of India
0
16 October 1979
Bank Of Maharashtra
0
05 October 1979
Andhra Pradesh State Financial Corp.
0
19 October 1983
Bank Of Maharashtra
0

Documents

Form STK-2-13082021-signed
Optional Attachment-(1)-14082019
-14082019
Optional Attachment-(1)-08072019
-08072019
Form MGT-14-17042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042019
-17042019
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Directors report as per section 134(3)-15102018
Form AOC-4-15102018_signed
Letter of the charge holder stating that the amount has been satisfied-28092018
Form CHG-4-28092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180928
Form MGT-7-24112017_signed
List of share holders, debenture holders;-23112017
Form AOC-4-27102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Directors report as per section 134(3)-26102017
List of share holders, debenture holders;-08112016
Form MGT-7-08112016_signed
Form AOC-4-08102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102016
Form AOC-4-07102016
Acknowledgement received from company-27072016
Optional Attachment-(1)-27072016
Form DIR-11-27072016_signed
Proof of dispatch-27072016