Company Information

CIN
Status
Date of Incorporation
17 March 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
64,600,000
Authorised Capital
100,000,000

Directors

Obula Reddy Papparthi
Obula Reddy Papparthi
Director/Designated Partner
over 7 years ago
Ashok Yelagari
Ashok Yelagari
Director/Designated Partner
almost 12 years ago
Nandyala Govardhan Reddy
Nandyala Govardhan Reddy
Director
over 26 years ago

Past Directors

Jeereddy Raja Sekhara Reddy
Jeereddy Raja Sekhara Reddy
Director
over 17 years ago
Ravindra Nath Reddy Nandyala
Ravindra Nath Reddy Nandyala
Director
over 26 years ago

Charges

25 Crore
09 October 2009
State Bank Of India
25 Crore
18 July 2006
Sundaram Finance Ltd
5 Lak
16 October 2008
Uco Bank
15 Crore
11 July 2008
Uco Bank
90 Lak
26 July 2006
Venkateswara Financiers
10 Crore
11 July 2008
Uco Bank
0
26 July 2006
Venkateswara Financiers
0
09 October 2009
State Bank Of India
0
16 October 2008
Uco Bank
0
18 July 2006
Sundaram Finance Ltd
0
11 July 2008
Uco Bank
0
26 July 2006
Venkateswara Financiers
0
09 October 2009
State Bank Of India
0
16 October 2008
Uco Bank
0
18 July 2006
Sundaram Finance Ltd
0
11 July 2008
Uco Bank
0
26 July 2006
Venkateswara Financiers
0
09 October 2009
State Bank Of India
0
16 October 2008
Uco Bank
0
18 July 2006
Sundaram Finance Ltd
0

Documents

Evidence of cessation;-25022019
Form DIR-12-25022019_signed
Notice of resignation;-25022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062018
Form DIR-12-02062018_signed
Optional Attachment-(1)-02062018
Form ADT-1-01052018_signed
Form e-CODS-01052018_signed
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032013
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032012
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01052018
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032014
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032011
Copy of written consent given by auditor-01052018
Copy of the intimation sent by company-01052018
Copy of resolution passed by the company-01052018
Optional Attachment-(1)-01052018
List of share holders, debenture holders;-01052018
Form MGT-7-01052018_signed
Form 23AC-XBRL-01052018_signed
Form AOC-4(XBRL)-01052018_signed
Annual return as per schedule V of the Companies Act,1956-12042018
Form 20B-12042018_signed
Annual return as per schedule V of the Companies Act,1956-11042018
Form 32-271213.OCT
Evidence of cessation-261213.PDF
Form 32-241213.OCT
FormSchV-241213 for the FY ending on-310309.OCT
Form23AC-241213 for the FY ending on-310310.OCT
Form23AC-241213 for the FY ending on-310309.OCT