Company Information

CIN
Status
Date of Incorporation
14 July 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
18,404,000
Authorised Capital
20,000,000

Directors

Ramakrishna Reddy Makireddy
Ramakrishna Reddy Makireddy
Director/Designated Partner
over 2 years ago
Shriya Reddy Dodla
Shriya Reddy Dodla
Director/Designated Partner
over 2 years ago
Venkateswarlu Chebrolu
Venkateswarlu Chebrolu
Director/Designated Partner
over 3 years ago
Anupa Reddy .
Anupa Reddy .
Director/Designated Partner
about 6 years ago
Divya Reddy Dodla
Divya Reddy Dodla
Director/Designated Partner
about 6 years ago
Ashish Bajaj
Ashish Bajaj
Director/Designated Partner
over 8 years ago

Past Directors

Suri Babu Tupili
Suri Babu Tupili
Director
over 19 years ago

Charges

1 Crore
23 August 2007
Citi Bank N.a.
1 Crore
26 May 2008
Andhra Pradesh State Financial Corporation
96 Lak
09 April 2009
Andhra Pradesh State Financial Corporation
1 Crore
30 January 2009
Ap State Financial Corporation Limited
1 Crore
31 March 2010
Andhra Pradesh State Financial Corporation
1 Crore
30 March 2012
Andhra Pradesh State Financial Corporation
1 Crore
13 August 2007
Andhra Pradesh State Financial Corporation
1 Crore
30 March 2002
A. P. State Financial Corporation
1 Crore
03 October 2003
A. P. State Financial Corporation
20 Lak
26 May 2008
Andhra Pradesh State Finance Corporation
30 Lak
24 January 2000
A.p. State Financial Corporation
1 Crore
13 August 2007
Andhra Pradesh State Financial Corporation
0
24 January 2000
A.p. State Financial Corporation
0
30 March 2012
Andhra Pradesh State Financial Corporation
0
30 January 2009
Ap State Financial Corporation Limited
0
03 October 2003
A. P. State Financial Corporation
0
31 March 2010
Andhra Pradesh State Financial Corporation
0
30 March 2002
A. P. State Financial Corporation
0
26 May 2008
Andhra Pradesh State Finance Corporation
0
26 May 2008
Andhra Pradesh State Financial Corporation
0
23 August 2007
Citi Bank N.a.
0
09 April 2009
Andhra Pradesh State Financial Corporation
0
13 August 2007
Andhra Pradesh State Financial Corporation
0
24 January 2000
A.p. State Financial Corporation
0
30 March 2012
Andhra Pradesh State Financial Corporation
0
30 January 2009
Ap State Financial Corporation Limited
0
03 October 2003
A. P. State Financial Corporation
0
31 March 2010
Andhra Pradesh State Financial Corporation
0
30 March 2002
A. P. State Financial Corporation
0
26 May 2008
Andhra Pradesh State Finance Corporation
0
26 May 2008
Andhra Pradesh State Financial Corporation
0
23 August 2007
Citi Bank N.a.
0
09 April 2009
Andhra Pradesh State Financial Corporation
0

Documents

List of share holders, debenture holders;-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Directors report as per section 134(3)-09112019
Form MGT-7-09112019_signed
Form AOC-4-09112019_signed
Form MGT-14-20092019_signed
Optional Attachment-(1)-20092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20092019
Optional Attachment-(2)-20092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20092019
Form DIR-12-20092019_signed
Optional Attachment-(1)-20092019
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
List of share holders, debenture holders;-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
Form AOC-4-11122017_signed
Form MGT-7-09122017_signed
Directors report as per section 134(3)-28112017
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form DIR-12-14092017
Letter of appointment;-14092017
Declaration by first director-14092017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092017
Letter of the charge holder stating that the amount has been satisfied-11072017
Form CHG-4-11072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170711
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24022017