Company Information

CIN
Status
Date of Incorporation
01 March 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 August 2023
Paid Up Capital
25,907,700
Authorised Capital
40,000,000

Directors

Sadhu Sundar Mallela
Sadhu Sundar Mallela
Director/Designated Partner
over 2 years ago
Ranga Raju Kanumuri
Ranga Raju Kanumuri
Director/Designated Partner
over 2 years ago
Ramamohan Davuluri Rao
Ramamohan Davuluri Rao
Director/Designated Partner
over 2 years ago
Nityananda Reddy Kambam
Nityananda Reddy Kambam
Director/Designated Partner
almost 3 years ago
Chenchaiah Rangineni
Chenchaiah Rangineni
Nominee Director
almost 12 years ago

Past Directors

Ramana Murty Venkata Bondada
Ramana Murty Venkata Bondada
Whole Time Director
over 14 years ago
Sreedhar Cherukuri
Sreedhar Cherukuri
Nominee Director
almost 15 years ago
Aerra Krishna Reddy
Aerra Krishna Reddy
Director
over 17 years ago

Patents

Process For Recovery Of Silver Chloride And Mercury Sulphide Nanoparticles From Chemical Oxygen Demand Test Wastewater

ABSTRACT: Title: Process for recovery of silver chloride and mercury sulphide nanoparticles from chemical oxygen demand test wastewater The invention discloses a process for recovering silver chloride and mercury sulphide nanoparticles from a laboratory wastewater specifically chemical oxygen demand (COD) test was...

Charges

1 Crore
17 January 1991
Industrial Finance Corporation Of India
1 Crore
17 January 1991
Industrial Finance Corporation Of India
0
17 January 1991
Industrial Finance Corporation Of India
0

Documents

Form AOC-4-17112020_signed
Form MGT-7-17112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112020
List of share holders, debenture holders;-13112020
Directors report as per section 134(3)-13112020
Optional Attachment-(1)-13112020
Form ADT-1-29102020_signed
Copy of the intimation sent by company-28102020
Copy of written consent given by auditor-28102020
Copy of resolution passed by the company-28102020
Form ADT-1-27102020_signed
Copy of the intimation sent by company-26102020
Copy of resolution passed by the company-26102020
Copy of written consent given by auditor-26102020
Form DPT-3-23102020_signed
Form DPT-3-03062020-signed
Form MR-1-11112019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -31102019
Copy of board resolution-31102019
Copy of shareholders resolution-31102019
Optional Attachment-(1)-31102019
Optional Attachment-(1)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
List of share holders, debenture holders;-30102019
Directors report as per section 134(3)-30102019
Form MGT-7-30102019_signed
Form AOC-4-30102019_signed
Form DPT-3-30062019
Form ADT-1-22042019_signed
Copy of the intimation sent by company-21042019