Company Information

CIN
Status
Date of Incorporation
19 July 1984
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Directors

Ragdeep Auipm0399q Moturu
Ragdeep Auipm0399 Q Moturu
Director/Designated Partner
over 2 years ago
Sambasivarami Reddy Kalluri
Sambasivarami Reddy Kalluri
Director/Designated Partner
over 2 years ago
Sundararama Sarma Gorrepati
Sundararama Sarma Gorrepati
Director/Designated Partner
over 2 years ago
Chandra Sekhar Moturu
Chandra Sekhar Moturu
Director/Designated Partner
about 7 years ago

Past Directors

Bala Kumari Kodali
Bala Kumari Kodali
Director
over 20 years ago
Bhushan Kodali
Bhushan Kodali
Director
over 20 years ago
Aruna Kodali
Aruna Kodali
Director
over 37 years ago

Charges

1 Crore
04 December 2009
Bank Of Baroda(e Vijaya)
1 Crore
16 October 1998
Vijaya Bank
70 Lak
16 July 1990
State Bank Of Hyderabad
9 Lak
17 March 1986
Andhra Pradesh State Financial Corporation
7 Lak
06 August 2005
Andhra Pradesh State Financial Corporation
29 Lak
26 October 1984
Andhra Pradesh State Financial Corporation
18 Lak
17 December 2019
Indusind Bank Limited
1 Crore
27 August 2022
Hdfc Bank Limited
0
30 September 2021
Others
0
17 December 2019
Others
0
04 December 2009
Others
0
26 October 1984
Andhra Pradesh State Financial Corporation
0
16 October 1998
Vijaya Bank
0
16 July 1990
State Bank Of Hyderabad
0
17 March 1986
Andhra Pradesh State Financial Corporation
0
06 August 2005
Andhra Pradesh State Financial Corporation
0
27 August 2022
Hdfc Bank Limited
0
30 September 2021
Others
0
17 December 2019
Others
0
04 December 2009
Others
0
26 October 1984
Andhra Pradesh State Financial Corporation
0
16 October 1998
Vijaya Bank
0
16 July 1990
State Bank Of Hyderabad
0
17 March 1986
Andhra Pradesh State Financial Corporation
0
06 August 2005
Andhra Pradesh State Financial Corporation
0

Documents

Directors report as per section 134(3)-21122020
List of share holders, debenture holders;-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Form AOC-4-21122020_signed
Form MGT-7-21122020_signed
Letter of the charge holder stating that the amount has been satisfied-12082020
Form CHG-4-12082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200812
Form DPT-3-01072020-signed
Form CHG-1-15022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200215
Instrument(s) of creation or modification of charge;-14022020
Form MGT-14-03122019-signed
Altered articles of association-03122019
Optional Attachment-(1)-03122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122019
Altered memorandum of association-03122019
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191203
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Form CHG-1-16092019_signed
Instrument(s) of creation or modification of charge;-16092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190916
Auditor?s certificate-18072019
Form MSME FORM I-08072019_signed
Form DPT-3-17062019-signed
Auditor?s certificate-03062019