Company Information

CIN
Status
Date of Incorporation
09 February 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
14,000,000
Authorised Capital
14,000,000

Directors

Ramesh Kumar Edulakanti
Ramesh Kumar Edulakanti
Director/Designated Partner
almost 3 years ago
Grandhi Kannababu
Grandhi Kannababu
Director/Designated Partner
about 6 years ago
Murali Narayanam .
Murali Narayanam .
Director
about 22 years ago

Past Directors

Uma Mahadev Potharaju
Uma Mahadev Potharaju
Additional Director
about 5 years ago
Narayanam Sumadhura
Narayanam Sumadhura
Additional Director
about 6 years ago
Tenneti Sri Ganapathi Trinath
Tenneti Sri Ganapathi Trinath
Director
about 8 years ago
Narayanam Nageswara Rao
Narayanam Nageswara Rao
Director
over 16 years ago
Srinivas Narayanam
Srinivas Narayanam
Director
over 18 years ago

Charges

35 Lak
25 May 2005
Uti Bank Limited
4 Crore
13 June 2001
Apsfc
1 Crore
17 November 2011
The Karur Vysya Bank Limited
10 Lak
24 July 2000
Andhra Pradesh State Financial Corporation
2 Crore
07 August 2000
Union Bank Of India
81 Lak
29 December 2012
Oriental Bank Of Commerce
15 Crore
19 December 2019
Vital Therapeutics Private Limited
25 Lak
19 December 2019
Others
0
24 July 2000
Andhra Pradesh State Financial Corporation
0
13 June 2001
Apsfc
0
07 August 2000
Union Bank Of India
0
29 December 2012
Oriental Bank Of Commerce
0
17 November 2011
The Karur Vysya Bank Limited
0
25 May 2005
Uti Bank Limited
0
19 December 2019
Others
0
24 July 2000
Andhra Pradesh State Financial Corporation
0
13 June 2001
Apsfc
0
07 August 2000
Union Bank Of India
0
29 December 2012
Oriental Bank Of Commerce
0
17 November 2011
The Karur Vysya Bank Limited
0
25 May 2005
Uti Bank Limited
0
19 December 2019
Others
0
24 July 2000
Andhra Pradesh State Financial Corporation
0
13 June 2001
Apsfc
0
07 August 2000
Union Bank Of India
0
29 December 2012
Oriental Bank Of Commerce
0
17 November 2011
The Karur Vysya Bank Limited
0
25 May 2005
Uti Bank Limited
0
19 December 2019
Others
0
24 July 2000
Andhra Pradesh State Financial Corporation
0
13 June 2001
Apsfc
0
07 August 2000
Union Bank Of India
0
29 December 2012
Oriental Bank Of Commerce
0
17 November 2011
The Karur Vysya Bank Limited
0
25 May 2005
Uti Bank Limited
0
19 December 2019
Others
0
24 July 2000
Andhra Pradesh State Financial Corporation
0
13 June 2001
Apsfc
0
07 August 2000
Union Bank Of India
0
29 December 2012
Oriental Bank Of Commerce
0
17 November 2011
The Karur Vysya Bank Limited
0
25 May 2005
Uti Bank Limited
0

Documents

Form DIR-12-02102020_signed
Notice of resignation;-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Optional Attachment-(1)-29092020
Evidence of cessation;-29092020
Optional Attachment-(2)-29092020
Form DPT-3-10062020-signed
Form DIR-12-09032020_signed
Evidence of cessation;-09032020
Notice of resignation;-09032020
List of share holders, debenture holders;-25122019
Form DIR-12-25122019_signed
Form MGT-7-25122019_signed
Form AOC-4-25122019_signed
Directors report as per section 134(3)-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122019
Optional Attachment-(1)-24122019
Instrument(s) of creation or modification of charge;-20122019
Form CHG-1-20122019_signed
Optional Attachment-(1)-20122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
Form ADT-1-13122019_signed
Copy of resolution passed by the company-12122019
Copy of the intimation sent by company-12122019
Copy of written consent given by auditor-12122019
Notice of resignation;-02112019
Form DIR-12-02112019_signed
Evidence of cessation;-02112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112019