Company Information

CIN
Status
Date of Incorporation
17 November 1983
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,068,000
Authorised Capital
22,000,000

Directors

Gangadhar Reddy Puritipati
Gangadhar Reddy Puritipati
Director/Designated Partner
almost 3 years ago
Murali Mohan Reddy Puritipati
Murali Mohan Reddy Puritipati
Director/Designated Partner
almost 19 years ago
Krishnamohan Reddy Puritipati
Krishnamohan Reddy Puritipati
Director/Designated Partner
almost 26 years ago
Subrahmanyeswara Rao Pasala
Subrahmanyeswara Rao Pasala
Director/Designated Partner
about 42 years ago
Kasi Visweswari Puritipati
Kasi Visweswari Puritipati
Director/Designated Partner
about 42 years ago

Charges

17 Crore
08 February 2018
Idbi Bank Limited
6 Crore
09 February 1985
State Bank Of India
5 Lak
06 February 1985
State Bank Of India
5 Lak
23 May 1997
Gowra Leasing & Financce Ltd
15 Lak
30 March 1998
State Bank Of India
6 Crore
18 March 2008
State Bank Of India
4 Crore
29 June 2021
Hdfc Bank Limited
5 Crore
25 June 2021
Icici Bank Limited
5 Crore
04 November 2022
Indian Bank
0
20 August 2022
Indian Bank
0
21 June 2022
Hdfc Bank Limited
0
29 June 2021
Hdfc Bank Limited
0
16 October 2021
Hdfc Bank Limited
0
25 June 2021
Others
0
20 April 2022
Others
0
31 December 2021
Indian Bank
0
30 December 2021
Others
0
08 February 2018
Idbi Bank Limited
0
06 February 1985
State Bank Of India
0
09 February 1985
State Bank Of India
0
18 March 2008
State Bank Of India
0
30 March 1998
State Bank Of India
0
23 May 1997
Gowra Leasing & Financce Ltd
0
04 November 2022
Indian Bank
0
20 August 2022
Indian Bank
0
21 June 2022
Hdfc Bank Limited
0
29 June 2021
Hdfc Bank Limited
0
16 October 2021
Hdfc Bank Limited
0
25 June 2021
Others
0
20 April 2022
Others
0
31 December 2021
Indian Bank
0
30 December 2021
Others
0
08 February 2018
Idbi Bank Limited
0
06 February 1985
State Bank Of India
0
09 February 1985
State Bank Of India
0
18 March 2008
State Bank Of India
0
30 March 1998
State Bank Of India
0
23 May 1997
Gowra Leasing & Financce Ltd
0

Documents

Form DPT-3-10072020-signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-01072019
Form PAS-3-08062019_signed
Copy of Board or Shareholders? resolution-30052019
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.-30052019
Form SH-7-06052019-signed
Form MGT-14-29042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26042019
Altered memorandum of assciation;-26042019
Altered memorandum of association-26042019
Altered articles of association-26042019
Altered articles of association;-26042019
Copy of the resolution for alteration of capital;-26042019
Form INC-22-18042019_signed
Copy of board resolution authorizing giving of notice-18042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18042019
Copies of the utility bills as mentioned above (not older than two months)-18042019
List of share holders, debenture holders;-17112018
Form MGT-7-17112018_signed
Form ADT-1-30092018_signed
Copy of resolution passed by the company-30092018