Company Information

CIN
Status
Date of Incorporation
19 November 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Kodanda Ram Vangallu
Kodanda Ram Vangallu
Director/Designated Partner
over 2 years ago
Raghav Magunta
Raghav Magunta
Beneficial Owner
about 6 years ago
Shyam Sunder Reddy Nagareddy
Shyam Sunder Reddy Nagareddy
Director/Designated Partner
over 19 years ago
Dasaradharami Reddy Siddavarapu
Dasaradharami Reddy Siddavarapu
Director/Designated Partner
over 22 years ago

Past Directors

Rajagopal Reddy Thambireddy
Rajagopal Reddy Thambireddy
Director
over 20 years ago

Charges

1 Crore
25 July 2005
Sundaram Finance Ltd.
83 Lak
07 May 2005
Sundaram Finance Ltd
23 Lak
29 March 2002
Sundaram Finance Ltd
22 Lak
20 September 2000
Sundaram Finance Ltd
9 Lak
11 June 1998
Sundaram Finance Ltd
2 Lak
07 May 2005
Sundaram Finance Ltd
0
20 September 2000
Sundaram Finance Ltd
0
25 July 2005
Sundaram Finance Ltd.
0
29 March 2002
Sundaram Finance Ltd
0
11 June 1998
Sundaram Finance Ltd
0
07 May 2005
Sundaram Finance Ltd
0
20 September 2000
Sundaram Finance Ltd
0
25 July 2005
Sundaram Finance Ltd.
0
29 March 2002
Sundaram Finance Ltd
0
11 June 1998
Sundaram Finance Ltd
0
07 May 2005
Sundaram Finance Ltd
0
20 September 2000
Sundaram Finance Ltd
0
25 July 2005
Sundaram Finance Ltd.
0
29 March 2002
Sundaram Finance Ltd
0
11 June 1998
Sundaram Finance Ltd
0
07 May 2005
Sundaram Finance Ltd
0
20 September 2000
Sundaram Finance Ltd
0
25 July 2005
Sundaram Finance Ltd.
0
29 March 2002
Sundaram Finance Ltd
0
11 June 1998
Sundaram Finance Ltd
0
07 May 2005
Sundaram Finance Ltd
0
20 September 2000
Sundaram Finance Ltd
0
25 July 2005
Sundaram Finance Ltd.
0
29 March 2002
Sundaram Finance Ltd
0
11 June 1998
Sundaram Finance Ltd
0

Documents

Form ADT-1-24112019_signed
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form BEN - 2-23092019_signed
Declaration under section 90-23092019
Form ADT-1-20052019_signed
Optional Attachment-(1)-23042019
Copy of written consent given by auditor-23042019
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form MGT-7-27102018_signed
Form MGT-7-08122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
Form AOC-4-30112017_signed
List of share holders, debenture holders;-29112017
Letter of appointment;-12062017
Notice of resignation;-12062017
Evidence of cessation;-12062017
Interest in other entities;-12062017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062017
Form DIR-12-12062017_signed
Form MGT-7-22112016_signed