Company Information

CIN
Status
Date of Incorporation
27 November 1980
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
22,125,000
Authorised Capital
25,000,000

Directors

Nama Rammohan Rao
Nama Rammohan Rao
Director/Designated Partner
over 2 years ago
Damoder Rao Bontha
Damoder Rao Bontha
Director/Designated Partner
almost 3 years ago
Ramachandra Rao Saridana
Ramachandra Rao Saridana
Director/Designated Partner
about 8 years ago
Sunil Kumar Bontha
Sunil Kumar Bontha
Director/Designated Partner
over 19 years ago
Sunita Ilinani
Sunita Ilinani
Director/Designated Partner
almost 20 years ago

Charges

6 Crore
12 March 2015
City Union Bank Limited
4 Crore
27 March 2014
City Union Bank Limited
70 Lak
27 September 2002
City Union Bank Limited
1 Crore
27 September 2002
City Union Bankltd
3 Lak
10 February 1998
City Union Bankltd
6 Lak
08 March 1991
City Union Bank Limited
10 Lak
30 August 2023
City Union Bank Limited
0
19 April 2022
Others
0
12 March 2015
City Union Bank Limited
0
10 February 1998
City Union Bankltd
0
27 September 2002
City Union Bankltd
0
27 September 2002
City Union Bank Limited
0
08 March 1991
City Union Bank Limited
0
27 March 2014
City Union Bank Limited
0
30 August 2023
City Union Bank Limited
0
19 April 2022
Others
0
12 March 2015
City Union Bank Limited
0
10 February 1998
City Union Bankltd
0
27 September 2002
City Union Bankltd
0
27 September 2002
City Union Bank Limited
0
08 March 1991
City Union Bank Limited
0
27 March 2014
City Union Bank Limited
0

Documents

Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022018
Directors report as per section 134(3)-23022018
List of share holders, debenture holders;-23022018
Form AOC-4-23022018_signed
Form MGT-7-23022018_signed
Optional Attachment-(1)-07122017
Optional Attachment-(3)-07122017
Letter of appointment;-07122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122017
Form DIR-12-07122017_signed
Optional Attachment-(4)-07122017
Optional Attachment-(2)-07122017
Form AOC-4-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Directors report as per section 134(3)-29112016
Form MGT-7-29112016_signed
List of share holders, debenture holders;-28112016
Instrument(s) of creation or modification of charge;-06102016
Form CHG-1-06102016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161006