Company Information

CIN
Status
Date of Incorporation
09 August 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
51,000,000

Directors

Padmanabhuni Subramanyam Setty
Padmanabhuni Subramanyam Setty
Director/Designated Partner
over 2 years ago
Ramesh Kumar Padmanabhuni
Ramesh Kumar Padmanabhuni
Director/Designated Partner
over 2 years ago
Padmanabhuni Pavan Kumar
Padmanabhuni Pavan Kumar
Director/Designated Partner
almost 9 years ago
Padmanabhuni Chandra Sekhar
Padmanabhuni Chandra Sekhar
Director/Designated Partner
over 22 years ago

Past Directors

Budhavaram Chandra Sekharan
Budhavaram Chandra Sekharan
Director
over 22 years ago

Registered Trademarks

Sfs Make Saibaba Flameproof Switchgears

[Class : 9] Electrical Distribution Boxes, Electrical Power Distribution Blocks And Electric Transformers

Charges

45 Crore
02 December 2013
Central Bank Of India
27 Crore
08 February 2010
Ing Vysya Bank Limited
12 Crore
28 November 2007
Ing Vysya Bank Limited
60 Lak
17 February 2005
Ing Vysya Bank Limited
12 Crore
19 December 1997
State Bank Of India
20 Lak
23 February 2021
Yes Bank Limited
33 Crore
22 December 2020
Hdfc Bank Limited
12 Crore
30 June 2020
Central Bank Of India
30 Lak
23 February 2021
Yes Bank Limited
0
10 March 2022
Hdfc Bank Limited
0
30 June 2020
Others
0
22 December 2020
Hdfc Bank Limited
0
19 December 1997
State Bank Of India
0
28 November 2007
Ing Vysya Bank Limited
0
17 February 2005
Ing Vysya Bank Limited
0
02 December 2013
Others
0
08 February 2010
Ing Vysya Bank Limited
0
23 February 2021
Yes Bank Limited
0
10 March 2022
Hdfc Bank Limited
0
30 June 2020
Others
0
22 December 2020
Hdfc Bank Limited
0
19 December 1997
State Bank Of India
0
28 November 2007
Ing Vysya Bank Limited
0
17 February 2005
Ing Vysya Bank Limited
0
02 December 2013
Others
0
08 February 2010
Ing Vysya Bank Limited
0

Documents

Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Optional Attachment-(2)-21112020
Instrument(s) of creation or modification of charge;-21112020
Optional Attachment-(1)-21112020
Form DPT-3-15072020-signed
Form ADT-1-19052020_signed
Copy of resolution passed by the company-15052020
Copy of written consent given by auditor-15052020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-19072019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-19122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122018
Form CHG-4-13072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180713
Letter of the charge holder stating that the amount has been satisfied-10072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012018
Form AOC-4(XBRL)-30012018_signed
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Form DIR-12-16102017_signed
Letter of appointment;-13102017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102017
Form CHG-1-02082017_signed