Company Information

CIN
Status
Date of Incorporation
20 November 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,281,810
Authorised Capital
20,000,000

Directors

Appala Narasimha Raju Sayyaparaju
Appala Narasimha Raju Sayyaparaju
Director/Designated Partner
almost 3 years ago
Sayyaparaju Rakesh Varma
Sayyaparaju Rakesh Varma
Director/Designated Partner
about 9 years ago
Ramesh Babu Nadella
Ramesh Babu Nadella
Director/Designated Partner
almost 23 years ago
Uma Nadella
Uma Nadella
Director/Designated Partner
about 23 years ago
Parvathi Sayaparaju
Parvathi Sayaparaju
Director/Designated Partner
about 23 years ago

Charges

45 Crore
06 June 2017
Andhra Pradesh State Financial Corporation
5 Crore
19 January 2017
Andhra Pradesh State Financial Corporation
5 Crore
28 March 2013
Andhrapradesh State Financilal Corporation
3 Crore
06 October 2012
Andhrapradesh State Financilal Corporation
92 Lak
07 September 2012
Andhrapradesh State Financilal Corporation
3 Crore
07 September 2012
Andhrapradesh State Financilal Corporation
2 Crore
15 July 2010
Andhra Pradesh State Financial Corporation
1 Crore
15 July 2010
Andhra Pradesh State Financial Corporation
2 Crore
15 July 2009
Andhra Pradesh State Financial Corporation
1 Crore
06 March 2009
Andhra Pradesh State Financial Corporation
1 Crore
25 November 2008
Andhra Pradesh State Financial Corporation
5 Crore
12 September 2008
Andhra Pradesh State Financial Corporation
4 Crore
30 July 2007
Andhra Pradesh State Financial Corporation
4 Crore
11 August 2006
A.p.state Financial Corporation
2 Crore
12 March 2004
Apsfc
3 Crore
01 November 2006
State Bank Of India
1 Crore
01 September 2003
State Bank Of India
4 Crore
06 June 2017
Others
0
19 January 2017
Others
0
11 August 2006
A.p.state Financial Corporation
0
01 September 2003
State Bank Of India
0
15 July 2010
Andhra Pradesh State Financial Corporation
0
12 September 2008
Andhra Pradesh State Financial Corporation
0
25 November 2008
Andhra Pradesh State Financial Corporation
0
06 March 2009
Andhra Pradesh State Financial Corporation
0
15 July 2009
Andhra Pradesh State Financial Corporation
0
15 July 2010
Andhra Pradesh State Financial Corporation
0
01 November 2006
State Bank Of India
0
07 September 2012
Andhrapradesh State Financilal Corporation
0
07 September 2012
Andhrapradesh State Financilal Corporation
0
06 October 2012
Andhrapradesh State Financilal Corporation
0
28 March 2013
Andhrapradesh State Financilal Corporation
0
30 July 2007
Andhra Pradesh State Financial Corporation
0
12 March 2004
Apsfc
0
06 June 2017
Others
0
19 January 2017
Others
0
11 August 2006
A.p.state Financial Corporation
0
01 September 2003
State Bank Of India
0
15 July 2010
Andhra Pradesh State Financial Corporation
0
12 September 2008
Andhra Pradesh State Financial Corporation
0
25 November 2008
Andhra Pradesh State Financial Corporation
0
06 March 2009
Andhra Pradesh State Financial Corporation
0
15 July 2009
Andhra Pradesh State Financial Corporation
0
15 July 2010
Andhra Pradesh State Financial Corporation
0
01 November 2006
State Bank Of India
0
07 September 2012
Andhrapradesh State Financilal Corporation
0
07 September 2012
Andhrapradesh State Financilal Corporation
0
06 October 2012
Andhrapradesh State Financilal Corporation
0
28 March 2013
Andhrapradesh State Financilal Corporation
0
30 July 2007
Andhra Pradesh State Financial Corporation
0
12 March 2004
Apsfc
0

Documents

Form INC-22-25122020_signed
Form AOC-4-25122020_signed
Form MGT-7-25122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
List of share holders, debenture holders;-21122020
Directors report as per section 134(3)-21122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21122020
Copy of board resolution authorizing giving of notice-21122020
Copies of the utility bills as mentioned above (not older than two months)-21122020
Optional Attachment-(1)-21122020
Form DPT-3-23072019
Form MGT-7-19012019_signed
Form AOC-4-03012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form PAS-3-27092018_signed
Copy of Board or Shareholders? resolution-20092018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20092018
Form AOC-4-06042018_signed
Form MGT-7-06042018_signed
Optional Attachment-(1)-31032018
List of share holders, debenture holders;-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Directors report as per section 134(3)-31032018
Form SH-7-26102017-signed
Form MGT-14-25102017-signed
Copy of the resolution for alteration of capital;-20102017
Altered articles of association;-20102017
Altered memorandum of assciation;-20102017