Company Information

CIN
Status
Date of Incorporation
02 July 1977
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Suneel Manthena
Suneel Manthena
Director/Designated Partner
over 2 years ago
Manthena Rangavathi
Manthena Rangavathi
Director/Designated Partner
over 32 years ago

Past Directors

Mudunuri Suryavathi
Mudunuri Suryavathi
Additional Director
over 9 years ago
Manthena Subba Raju
Manthena Subba Raju
Managing Director
over 18 years ago

Charges

1 Crore
19 January 2019
Syndicate Bank
5 Lak
27 November 2017
Syndicate Bank
5 Lak
21 December 2015
Syndicate Bank
1 Crore
15 March 2014
Syndicate Bank
80 Lak
04 January 2008
Syndicate Bank
3 Lak
18 July 1988
Indian Bank
8 Lak
13 November 1986
A.p. State Financial Corporation
18 Lak
08 May 1978
Andhra Pradesh State Financial Corpration
14 Lak
12 December 2012
Syndicate Bank
4 Lak
08 July 2013
Syndicate Bank
8 Lak
22 January 1996
Indian Bank
26 Lak
24 May 1989
Indian Bank
4 Lak
24 May 1983
Indian Bank
1 Lak
18 July 1988
Indian Bank
8 Lak
10 April 1981
Indian Bank
1 Lak
18 January 2021
Canara Bank
11 Lak
18 January 2021
Others
0
18 July 1988
Indian Bank
0
18 July 1988
Indian Bank
0
12 December 2012
Syndicate Bank
0
10 April 1981
Indian Bank
0
08 July 2013
Syndicate Bank
0
08 May 1978
Andhra Pradesh State Financial Corpration
0
24 May 1983
Indian Bank
0
13 November 1986
A.p. State Financial Corporation
0
24 May 1989
Indian Bank
0
21 December 2015
Syndicate Bank
0
15 March 2014
Syndicate Bank
0
04 January 2008
Syndicate Bank
0
22 January 1996
Indian Bank
0
27 November 2017
Others
0
19 January 2019
Others
0
18 January 2021
Others
0
18 July 1988
Indian Bank
0
18 July 1988
Indian Bank
0
12 December 2012
Syndicate Bank
0
10 April 1981
Indian Bank
0
08 July 2013
Syndicate Bank
0
08 May 1978
Andhra Pradesh State Financial Corpration
0
24 May 1983
Indian Bank
0
13 November 1986
A.p. State Financial Corporation
0
24 May 1989
Indian Bank
0
21 December 2015
Syndicate Bank
0
15 March 2014
Syndicate Bank
0
04 January 2008
Syndicate Bank
0
22 January 1996
Indian Bank
0
27 November 2017
Others
0
19 January 2019
Others
0

Documents

Form DPT-3-19012021-signed
Form DPT-3-09032020-signed
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form ADT-1-11112019_signed
Directors report as per section 134(3)-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Copy of resolution passed by the company-11112019
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
Form AOC-4-11112019_signed
Letter of the charge holder stating that the amount has been satisfied-27092019
Form CHG-4-27092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190927
Form BEN - 2-09092019_signed
Declaration under section 90-09092019
Form DPT-3-28062019
Form CHG-1-16022019_signed
Instrument(s) of creation or modification of charge;-16022019
Optional Attachment-(1)-16022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190216
List of share holders, debenture holders;-15112018
Directors report as per section 134(3)-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Form AOC-4-15112018_signed
Form MGT-7-15112018_signed
Form ADT-1-10112018_signed
Copy of resolution passed by the company-10112018
Copy of the intimation sent by company-10112018
Copy of written consent given by auditor-10112018