Company Information

CIN
Status
Date of Incorporation
08 January 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,646,000
Authorised Capital
11,000,000

Directors

Pedda Hussainaiah Jadala
Pedda Hussainaiah Jadala
Director/Designated Partner
over 2 years ago

Past Directors

Jadalannagari Usha
Jadalannagari Usha
Additional Director
over 12 years ago
Narendra Kumar Raju Konduru
Narendra Kumar Raju Konduru
Director
about 19 years ago
Venkata Saikumar Mingu
Venkata Saikumar Mingu
Director
almost 22 years ago

Charges

2 Crore
29 March 2004
Canara Bank
1 Crore
10 August 2015
Canara Bank
16 Lak
25 January 2005
Andhra State Bank Of India
34 Lak
04 February 2003
Andhra Pradesh State Financial Corporation
50 Lak
29 March 2004
Canara Bank
0
25 January 2005
Andhra State Bank Of India
0
10 August 2015
Canara Bank
0
04 February 2003
Andhra Pradesh State Financial Corporation
0
29 March 2004
Canara Bank
0
25 January 2005
Andhra State Bank Of India
0
10 August 2015
Canara Bank
0
04 February 2003
Andhra Pradesh State Financial Corporation
0
29 March 2004
Canara Bank
0
25 January 2005
Andhra State Bank Of India
0
10 August 2015
Canara Bank
0
04 February 2003
Andhra Pradesh State Financial Corporation
0

Documents

Form AOC-4-22122020_signed
Form MGT-7-22122020_signed
Form DPT-3-21122020_signed
Optional Attachment-(1)-21122020
Directors report as per section 134(3)-21122020
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
Form DPT-3-01062020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form ADT-1-29102019_signed
Copy of written consent given by auditor-29102019
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Form DPT-3-27062019
List of share holders, debenture holders;-29102018
Form MGT-7-30102018_signed
Form AOC-4-01102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Directors report as per section 134(3)-29092018
Letter of the charge holder stating that the amount has been satisfied-31072018
Form CHG-4-31072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180731
List of share holders, debenture holders;-05102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102017
Form AOC-4-05102017_signed
Form MGT-7-05102017_signed