Company Information

CIN
Status
Date of Incorporation
19 June 2002
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
9,799,420
Authorised Capital
10,000,000

Directors

Simanchal Choudhury
Simanchal Choudhury
Director
about 11 years ago
Balaji Choudhury
Balaji Choudhury
Director
about 11 years ago
Bijaya Laxmi Paridala
Bijaya Laxmi Paridala
Director
almost 23 years ago
Sanyas Appalanaidu Latchireddi
Sanyas Appalanaidu Latchireddi
Director
over 23 years ago

Past Directors

Paridala Neelakantham
Paridala Neelakantham
Managing Director
over 11 years ago
Subrammanya Srinivas Chitturi
Subrammanya Srinivas Chitturi
Director
over 22 years ago
Palakurthi Radha Rani
Palakurthi Radha Rani
Director
over 23 years ago
Yerra Sanyasi Naidu
Yerra Sanyasi Naidu
Whole Time Director
over 23 years ago
Rajapudi Venkataramarao
Rajapudi Venkataramarao
Whole Time Director
over 23 years ago

Charges

0
03 December 2013
Andhra Pradesh State Financial Corporation
1 Crore
06 November 2002
Union Bank Of India
50 Lak
01 September 2004
Union Bank Of India
80 Lak
03 December 2013
Andhra Pradesh State Financial Corporation
0
01 September 2004
Union Bank Of India
0
06 November 2002
Union Bank Of India
0
03 December 2013
Andhra Pradesh State Financial Corporation
0
01 September 2004
Union Bank Of India
0
06 November 2002
Union Bank Of India
0

Documents

Evidence of cessation;-23092020
Optional Attachment-(2)-23092020
Form DIR-12-23092020_signed
Optional Attachment-(1)-23092020
Form ADT-1-17112019_signed
List of share holders, debenture holders;-01112019
Directors report as per section 134(3)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Form AOC-4-01112019_signed
Form MGT-7-01112019_signed
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Copy of written consent given by auditor-29102019
Form DPT-3-19072019
Optional Attachment-(1)-19072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
List of share holders, debenture holders;-06122018
Form AOC-4-06122018_signed
Form MGT-7-06122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170504
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16032018
Form AOC-4-16032018_signed
List of share holders, debenture holders;-15032018
Form MGT-7-15032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170504
Form CHG-4-05052017_signed
Letter of the charge holder stating that the amount has been satisfied-04052017
List of share holders, debenture holders;-09112016
Form MGT-7-09112016_signed
Form AOC-4-07112016_signed