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
almost 3 years ago
Manthena Rangavathi
Manthena Rangavathi
Director/Designated Partner
over 32 years ago

Past Directors

Mudunuri Suryavathi
Mudunuri Suryavathi
Additional Director
almost 10 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