Company Information

CIN
Status
Date of Incorporation
21 August 1974
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
1,792,075,600
Authorised Capital
1,960,000,000

Directors

Madhusudhn Reddy Yeddula
Madhusudhn Reddy Yeddula
Director/Designated Partner
over 2 years ago
Laxmi Preeti Gaddam .
Laxmi Preeti Gaddam .
Director/Designated Partner
over 2 years ago
Venkat Satyasaiprasad Balija
Venkat Satyasaiprasad Balija
Director/Designated Partner
about 3 years ago
Venkatakanaka Seshu Sunkara
Venkatakanaka Seshu Sunkara
Director/Designated Partner
over 13 years ago
Kanda Sreeramachandra Murthy
Kanda Sreeramachandra Murthy
Director/Designated Partner
almost 41 years ago

Past Directors

Pushpa Munuganti Latha
Pushpa Munuganti Latha
Additional Director
over 9 years ago
Vijaya Bhaskar Balija
Vijaya Bhaskar Balija
Additional Director
over 11 years ago
Dubey Sitaram .
Dubey Sitaram .
Additional Director
over 13 years ago
Shunkkara Yalmandha Reddy
Shunkkara Yalmandha Reddy
Director
about 20 years ago
Ramachandra Raju Kalidindi
Ramachandra Raju Kalidindi
Director
about 20 years ago

Registered Trademarks

Royal Replica Sai Rayalaseema Paper Mills

[Class : 16] All Kinds Of Paper Including Craft Paper, Copier Papers And Cardboard.

Royal Copier Sai Rayalaseema Paper Mills

[Class : 16] All Kinds Of Paper Including Craft Paper, Copier Papers And Cardboard.

R (Logo) Sai Rayalaseema Paper Mills

[Class : 15] All Kinds Of Paper Including Kraft Paper And Card Board

Charges

209 Crore
31 March 2010
Edelweiss Asset Reconstruction Company Limited
12 Crore
31 March 2010
Oriental Bank Of Commerce
5 Crore
31 March 2010
Oriental Bank Of Commerce
2 Crore
22 February 2010
Edelweiss Asset Reconstruction Company Limited
2 Crore
08 June 2009
Edelweiss Asset Reconstruction Company Limited
3 Crore
15 November 2008
Edelweiss Asset Reconstruction Company Limited
2 Crore
03 November 2006
Edelweiss Asset Reconstruction Company Limited
182 Crore
20 June 1981
Industrial Finance Corporation Of India
22 Lak
17 May 1984
Industrial Finance Corporation Of India
1 Crore
25 April 1981
Industrial Finance Corporation Of India
53 Lak
11 August 1978
Industrial Finance Corporation Of India
2 Crore
20 June 1981
Icici Limited
40 Lak
08 January 1979
Life Insurance Corporation Of India
3 Crore
17 May 1984
Icici Limited
1 Crore
20 June 1981
Icici Limited
22 Lak
11 August 1978
Icici Limited
3 Crore
02 July 1980
Icici Limited
65 Lak
03 July 1984
Syndicate Bank
1 Crore
19 May 1981
Industrial Development Bank Of India
65 Lak
18 October 1979
Industrial Development Bank Of India
1 Crore
17 May 1984
Industrial Development Bank Of India
3 Crore
28 November 1978
General Insurance Corporation Of India
25 Lak
11 August 1978
Industrial Development Bank Of India
9 Crore
30 November 1978
State Bank Of India
23 Crore
07 May 1979
State Bank Of India
18 Crore
07 May 1979
State Bank Of India
0
30 November 1978
State Bank Of India
0
28 November 1978
General Insurance Corporation Of India
0
22 February 2010
Edelweiss Asset Reconstruction Company Limited
0
25 April 1981
Industrial Finance Corporation Of India
0
11 August 1978
Industrial Finance Corporation Of India
0
17 May 1984
Industrial Development Bank Of India
0
20 June 1981
Icici Limited
0
02 July 1980
Icici Limited
0
11 August 1978
Icici Limited
0
11 August 1978
Industrial Development Bank Of India
0
18 October 1979
Industrial Development Bank Of India
0
08 June 2009
Edelweiss Asset Reconstruction Company Limited
0
17 May 1984
Icici Limited
0
20 June 1981
Icici Limited
0
08 January 1979
Life Insurance Corporation Of India
0
17 May 1984
Industrial Finance Corporation Of India
0
20 June 1981
Industrial Finance Corporation Of India
0
19 May 1981
Industrial Development Bank Of India
0
03 July 1984
Syndicate Bank
0
31 March 2010
Oriental Bank Of Commerce
0
31 March 2010
Oriental Bank Of Commerce
0
31 March 2010
Edelweiss Asset Reconstruction Company Limited
0
03 November 2006
Edelweiss Asset Reconstruction Company Limited
0
15 November 2008
Edelweiss Asset Reconstruction Company Limited
0
07 May 1979
State Bank Of India
0
30 November 1978
State Bank Of India
0
28 November 1978
General Insurance Corporation Of India
0
22 February 2010
Edelweiss Asset Reconstruction Company Limited
0
25 April 1981
Industrial Finance Corporation Of India
0
11 August 1978
Industrial Finance Corporation Of India
0
17 May 1984
Industrial Development Bank Of India
0
20 June 1981
Icici Limited
0
02 July 1980
Icici Limited
0
11 August 1978
Icici Limited
0
11 August 1978
Industrial Development Bank Of India
0
18 October 1979
Industrial Development Bank Of India
0
08 June 2009
Edelweiss Asset Reconstruction Company Limited
0
17 May 1984
Icici Limited
0
20 June 1981
Icici Limited
0
08 January 1979
Life Insurance Corporation Of India
0
17 May 1984
Industrial Finance Corporation Of India
0
20 June 1981
Industrial Finance Corporation Of India
0
19 May 1981
Industrial Development Bank Of India
0
03 July 1984
Syndicate Bank
0
31 March 2010
Oriental Bank Of Commerce
0
31 March 2010
Oriental Bank Of Commerce
0
31 March 2010
Edelweiss Asset Reconstruction Company Limited
0
03 November 2006
Edelweiss Asset Reconstruction Company Limited
0
15 November 2008
Edelweiss Asset Reconstruction Company Limited
0

Documents

Form MGT-7-17022020_signed
List of share holders, debenture holders;-13022020
Optional Attachment-(1)-13022020
Copy of MGT-8-13022020
Optional Attachment-(2)-13022020
Approval letter for extension of AGM;-13022020
Form AOC-4(XBRL)-06022020_signed
Approval letter of extension of financial year of AGM-03022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03022020
Copy of MGT-8-01022019
List of share holders, debenture holders;-01022019
Approval letter for extension of AGM;-01022019
Optional Attachment-(1)-01022019
Form MGT-7-01022019_signed
Form MGT-14-29012019_signed
Form AOC-4(XBRL)-29012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28012019
Approval letter of extension of financial year of AGM-28012019
Optional Attachment-(1)-28012019
Form ADT-1-16072018_signed
Form AOC-4(XBRL)-16072018_signed
Form MGT-7-16072018_signed
Copy of the intimation sent by company-13072018
Approval letter for extension of AGM;-13072018
Copy of MGT-8-13072018
List of share holders, debenture holders;-13072018
Copy of written consent given by auditor-13072018
Approval letter of extension of financial year of AGM-13072018
Optional Attachment-(1)-13072018