Company Information

CIN
Status
Date of Incorporation
30 November 1984
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,585,100
Authorised Capital
2,000,000

Directors

Satyanarayana Murthi Makineedi
Satyanarayana Murthi Makineedi
Director/Designated Partner
about 4 years ago
Janaki Narasamamba Madipalli
Janaki Narasamamba Madipalli
Wholetime Director
over 8 years ago
Venkata Rama Krishna Rao Madipalli
Venkata Rama Krishna Rao Madipalli
Managing Director
about 41 years ago

Past Directors

Madipalli Kiran Venkata Satya
Madipalli Kiran Venkata Satya
Whole Time Director
over 8 years ago
Jaanapati Anil Kumar
Jaanapati Anil Kumar
Director
about 9 years ago

Registered Trademarks

Ramse Manufacturing Technology Excellence Ramse Engineering Works

[Class : 40] Precision Fabrication Items Out Of Aluminium, Ss, Ms And Inconel

Charges

0
20 September 2010
Andhra Bank
2 Crore
16 June 1990
Andhra Bank
1 Lak
05 September 1994
Andhra Bank
2 Lak
14 July 1992
Andhra Bank
5 Lak
19 January 1994
Andhra Bank
6 Lak
16 June 1990
Andhra Bank
4 Lak
16 June 1990
Andhra Bank
3 Lak
01 July 2006
Andhra Bank
3 Crore
16 June 1990
Andhra Bank
0
19 January 1994
Andhra Bank
0
16 June 1990
Andhra Bank
0
20 September 2010
Andhra Bank
0
05 September 1994
Andhra Bank
0
16 June 1990
Andhra Bank
0
14 July 1992
Andhra Bank
0
01 July 2006
Andhra Bank
0
16 June 1990
Andhra Bank
0
19 January 1994
Andhra Bank
0
16 June 1990
Andhra Bank
0
20 September 2010
Andhra Bank
0
05 September 1994
Andhra Bank
0
16 June 1990
Andhra Bank
0
14 July 1992
Andhra Bank
0
01 July 2006
Andhra Bank
0

Documents

Form DPT-3-08022021-signed
List of share holders, debenture holders;-06112020
Directors report as per section 134(3)-06112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
Optional Attachment-(1)-06112020
Form MGT-7-06112020_signed
Form AOC-4-06112020_signed
Optional Attachment-(1)-01102020
Form DPT-3-22072020-signed
Letter of the charge holder stating that the amount has been satisfied-29112019
Form CHG-4-29112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191129
Form AOC-4-24112019_signed
Form MGT-7-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
Optional Attachment-(1)-11112019
List of share holders, debenture holders;-11112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-29072019
Optional Attachment-(1)-29072019
Letter of the charge holder stating that the amount has been satisfied-16022019
Form CHG-4-16022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190216
Form DIR-12-09112018_signed