Company Information

CIN
Status
Date of Incorporation
22 January 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Ajay Chandra Gaddipati
Ajay Chandra Gaddipati
Director/Designated Partner
over 2 years ago
Venkata Kumari Gaddipati
Venkata Kumari Gaddipati
Individual Promoter
about 6 years ago
Ramakrishnaiah Meka
Ramakrishnaiah Meka
Director/Designated Partner
about 20 years ago

Past Directors

Mullapudi Anuradha
Mullapudi Anuradha
Director
about 20 years ago

Charges

8 Crore
29 December 2016
Andhra Bank
8 Crore
31 October 2008
A.p. State Financial Corporation
2 Crore
19 September 2023
Others
0
11 April 2022
Others
0
29 December 2016
Others
0
31 October 2008
A.p. State Financial Corporation
0
19 September 2023
Others
0
11 April 2022
Others
0
29 December 2016
Others
0
31 October 2008
A.p. State Financial Corporation
0

Documents

Letter of the charge holder stating that the amount has been satisfied-04092020
Form CHG-4-04092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200904
Form MGT-14-01092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01092020
Optional Attachment-(1)-01092020
Form DPT-3-22042020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form DIR-12-15122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-28062019
Optional Attachment-(2)-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Optional Attachment-(1)-14062019
Form DIR-12-14062019_signed
Form INC-22-28052019_signed
Optional Attachment-(1)-28052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28052019
Copy of board resolution authorizing giving of notice-28052019
Copies of the utility bills as mentioned above (not older than two months)-28052019
Form AOC-4-17012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-31122018_signed