Company Information

CIN
Status
Date of Incorporation
11 June 1974
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 November 2021
Paid Up Capital
26,726,900
Authorised Capital
47,500,000

Directors

Karteesh Reddy Madugula
Karteesh Reddy Madugula
Director/Designated Partner
over 2 years ago
Kaushik Reddy Madugula
Kaushik Reddy Madugula
Director/Designated Partner
about 23 years ago

Past Directors

Swapna Kumari Madugula .
Swapna Kumari Madugula .
Director
about 24 years ago

Charges

6 Crore
18 February 2015
State Bank Of India
4 Crore
21 July 2014
Axis Bank Limited
3 Lak
15 July 2013
Hdfc Bank Limited
30 Lak
26 June 1996
Bank Of India
5 Lak
05 February 2013
Andhra Pradesh State Financial Corporation
3 Crore
06 March 2012
Andhra Pradesh State Financial Corporation
2 Crore
11 October 2011
Andhra Pradesh State Financial Corporation
3 Crore
24 February 2021
Hdfc Bank Limited
94 Lak
18 February 2015
State Bank Of India
0
24 February 2021
Hdfc Bank Limited
0
11 October 2011
Andhra Pradesh State Financial Corporation
0
26 June 1996
Bank Of India
0
21 July 2014
Axis Bank Limited
0
15 July 2013
Hdfc Bank Limited
0
06 March 2012
Andhra Pradesh State Financial Corporation
0
05 February 2013
Andhra Pradesh State Financial Corporation
0
18 February 2015
State Bank Of India
0
24 February 2021
Hdfc Bank Limited
0
11 October 2011
Andhra Pradesh State Financial Corporation
0
26 June 1996
Bank Of India
0
21 July 2014
Axis Bank Limited
0
15 July 2013
Hdfc Bank Limited
0
06 March 2012
Andhra Pradesh State Financial Corporation
0
05 February 2013
Andhra Pradesh State Financial Corporation
0
18 February 2015
State Bank Of India
0
24 February 2021
Hdfc Bank Limited
0
11 October 2011
Andhra Pradesh State Financial Corporation
0
26 June 1996
Bank Of India
0
21 July 2014
Axis Bank Limited
0
15 July 2013
Hdfc Bank Limited
0
06 March 2012
Andhra Pradesh State Financial Corporation
0
05 February 2013
Andhra Pradesh State Financial Corporation
0

Documents

Form CHG-1-18092020_signed
Optional Attachment-(1)-16092020
Instrument(s) of creation or modification of charge;-16092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Form DPT-3-11052020-signed
Form AOC-4-08122019_signed
Form MGT-7-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
List of share holders, debenture holders;-02122019
Form DPT-3-30062019
Form ADT-1-27042019_signed
Copy of written consent given by auditor-27042019
Copy of the intimation sent by company-27042019
Copy of resolution passed by the company-27042019
Form AOC-4-03042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042019
Directors report as per section 134(3)-01042019
Form MGT-7-31032019_signed
List of share holders, debenture holders;-28032019
List of share holders, debenture holders;-18112017
Form MGT-7-18112017_signed
List of share holders, debenture holders;-11112017
Form MGT-7-11112017_signed
Letter of the charge holder stating that the amount has been satisfied-26052016
Form CHG-4-26052016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160526
Form CHG-4-25052016
Letter of the charge holder stating that the amount has been satisfied-25052016
CERTIFICATE OF SATISFACTION OF CHARGE-20160525