Company Information

CIN
Status
Date of Incorporation
24 August 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,000,000
Authorised Capital
45,000,000

Directors

Rangaiah Kakarla
Rangaiah Kakarla
Director/Designated Partner
over 2 years ago
Aneesha Kakarla
Aneesha Kakarla
Director/Designated Partner
over 3 years ago
Balanagi Reddy Pothurai
Balanagi Reddy Pothurai
Director/Designated Partner
about 19 years ago

Past Directors

Padmaja Rani Payyavula
Padmaja Rani Payyavula
Additional Director
almost 11 years ago
Venugopal Potturu
Venugopal Potturu
Director
over 20 years ago
Venkat Vijay Madireddy
Venkat Vijay Madireddy
Director
over 20 years ago

Registered Trademarks

Doorfil 100% Mango Wood Ranga Overseas

[Class : 19] Particle Boards And Doors Included In Class 19.

Panal (Logo) Ranga Overseas

[Class : 19] Non Metal Doors, Laminated Sheets, Panel Doors, Wood Panels, Plywood, Wood Veneers Medium Density Fibre Boards, Plain Particles Boards And Pre Laminated Particle Boards In Class 19.

Charges

35 Crore
30 December 2017
State Bank Of India
35 Crore
15 September 2017
Bank Of Baroda
20 Lak
04 November 2009
Bank Of Baroda
1 Crore
06 March 2007
Bank Of Baroda
1 Crore
28 February 2011
Bank Of Baroda
12 Crore
15 September 2017
Others
0
30 December 2017
State Bank Of India
0
28 February 2011
Bank Of Baroda
0
06 March 2007
Bank Of Baroda
0
04 November 2009
Bank Of Baroda
0
15 September 2017
Others
0
30 December 2017
State Bank Of India
0
28 February 2011
Bank Of Baroda
0
06 March 2007
Bank Of Baroda
0
04 November 2009
Bank Of Baroda
0
15 September 2017
Others
0
30 December 2017
State Bank Of India
0
28 February 2011
Bank Of Baroda
0
06 March 2007
Bank Of Baroda
0
04 November 2009
Bank Of Baroda
0

Documents

Form INC-22-02102020_signed
Form CHG-1-02102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29092020
Copies of the utility bills as mentioned above (not older than two months)-29092020
Copy of board resolution authorizing giving of notice-29092020
Optional Attachment-(1)-29092020
Optional Attachment-(3)-25092020
Optional Attachment-(4)-25092020
Optional Attachment-(2)-25092020
Optional Attachment-(1)-25092020
Instrument(s) of creation or modification of charge;-25092020
Form DPT-3-22042020-signed
Form ADT-1-28122019_signed
Optional Attachment-(1)-28122019
Copy of the intimation sent by company-28122019
Copy of written consent given by auditor-28122019
Copy of resolution passed by the company-28122019
Form AOC-4-15122019_signed
Form MGT-7-13122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
Form CHG-4-25072019_signed
Letter of the charge holder stating that the amount has been satisfied-25072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
Optional Attachment-(1)-30062019
Form DPT-3-30062019
Optional Attachment-(1)-30062019