Company Information

CIN
Status
Date of Incorporation
27 August 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Mulupuru Durgaprasad
Mulupuru Durgaprasad
Director
over 2 years ago
Mulupuru Manoharita
Mulupuru Manoharita
Director
about 6 years ago

Past Directors

Mulupuru Venkateswara Rao
Mulupuru Venkateswara Rao
Director
almost 11 years ago
Mulupuru Shantha
Mulupuru Shantha
Director
over 29 years ago

Charges

3 Crore
26 November 2015
Siemens Financial Services Private Limited
19 Lak
09 April 2015
State Bank Of India
1 Crore
16 March 2008
Indian Overseas Bank
1 Crore
26 September 2000
Nedungadi Bank Ltd
37 Lak
23 September 1998
The Nedungadi Bank Ltd
3 Lak
20 June 1997
Nedungadi Bank Ltd
50 Lak
09 April 2015
State Bank Of India
0
16 March 2008
Indian Overseas Bank
0
23 September 1998
The Nedungadi Bank Ltd
0
26 September 2000
Nedungadi Bank Ltd
0
20 June 1997
Nedungadi Bank Ltd
0
26 November 2015
Siemens Financial Services Private Limited
0
09 April 2015
State Bank Of India
0
16 March 2008
Indian Overseas Bank
0
23 September 1998
The Nedungadi Bank Ltd
0
26 September 2000
Nedungadi Bank Ltd
0
20 June 1997
Nedungadi Bank Ltd
0
26 November 2015
Siemens Financial Services Private Limited
0
09 April 2015
State Bank Of India
0
16 March 2008
Indian Overseas Bank
0
23 September 1998
The Nedungadi Bank Ltd
0
26 September 2000
Nedungadi Bank Ltd
0
20 June 1997
Nedungadi Bank Ltd
0
26 November 2015
Siemens Financial Services Private Limited
0
09 April 2015
State Bank Of India
0
16 March 2008
Indian Overseas Bank
0
23 September 1998
The Nedungadi Bank Ltd
0
26 September 2000
Nedungadi Bank Ltd
0
20 June 1997
Nedungadi Bank Ltd
0
26 November 2015
Siemens Financial Services Private Limited
0
09 April 2015
State Bank Of India
0
16 March 2008
Indian Overseas Bank
0
23 September 1998
The Nedungadi Bank Ltd
0
26 September 2000
Nedungadi Bank Ltd
0
20 June 1997
Nedungadi Bank Ltd
0
26 November 2015
Siemens Financial Services Private Limited
0

Documents

Instrument(s) of creation or modification of charge;-19062020
Form CHG-1-19062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200619
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form AOC-4-25102019_signed
Form MGT-7-25102019_signed
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-01102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102019
Evidence of cessation;-01102019
Form DIR-12-01102019_signed
Form ADT-1-24092019_signed
Copy of written consent given by auditor-19092019
Copy of the intimation sent by company-19092019
Copy of resolution passed by the company-19092019
Form ADT-3-23082019_signed
Resignation letter-23082019
Form PAS-3-19072019_signed
Copy of Board or Shareholders? resolution-12072019
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.-12072019
Form SH-7-12042019-signed
Altered memorandum of assciation;-03042019
Copy of the resolution for alteration of capital;-03042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
List of share holders, debenture holders;-24122018