Company Information

CIN
Status
Date of Incorporation
20 May 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Kalyan Telukuntla
Kalyan Telukuntla
Director/Designated Partner
over 2 years ago
Narendra Kumar Surana
Narendra Kumar Surana
Director/Designated Partner
almost 3 years ago
Telukuntla Sharada
Telukuntla Sharada
Director/Designated Partner
over 27 years ago
Ramesh Telukuntla
Ramesh Telukuntla
Director/Designated Partner
over 27 years ago
Laxmi Pat Kundalia
Laxmi Pat Kundalia
Director/Designated Partner
over 27 years ago

Past Directors

Manoj Surana
Manoj Surana
Whole Time Director
over 27 years ago

Charges

0
03 March 2016
Kotak Mahindra Bank Limited
8 Crore
12 March 2001
A. P. Mahesh Cooperative Urban Bank Ltd.
2 Crore
29 January 2007
The A.p.mahesh Co-operative Urban Bank Limited
25 Lak
09 February 2007
The A.p.mahesh Co-operative Urban Bank Limited
7 Crore
25 February 2005
Ing Vysya Bank
3 Crore
17 June 1999
State Bank Of India
1 Crore
03 March 2016
Others
0
17 June 1999
State Bank Of India
0
12 March 2001
A. P. Mahesh Cooperative Urban Bank Ltd.
0
25 February 2005
Ing Vysya Bank
0
29 January 2007
The A.p.mahesh Co-operative Urban Bank Limited
0
09 February 2007
The A.p.mahesh Co-operative Urban Bank Limited
0
03 March 2016
Others
0
17 June 1999
State Bank Of India
0
12 March 2001
A. P. Mahesh Cooperative Urban Bank Ltd.
0
25 February 2005
Ing Vysya Bank
0
29 January 2007
The A.p.mahesh Co-operative Urban Bank Limited
0
09 February 2007
The A.p.mahesh Co-operative Urban Bank Limited
0
03 March 2016
Others
0
17 June 1999
State Bank Of India
0
12 March 2001
A. P. Mahesh Cooperative Urban Bank Ltd.
0
25 February 2005
Ing Vysya Bank
0
29 January 2007
The A.p.mahesh Co-operative Urban Bank Limited
0
09 February 2007
The A.p.mahesh Co-operative Urban Bank Limited
0

Documents

Form DPT-3-02012021_signed
Form DPT-3-31122020
Form ADT-1-28012020_signed
Form MGT-7-28012020_signed
Form AOC-4-28012020_signed
Directors report as per section 134(3)-23012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012020
Copy of written consent given by auditor-22012020
Copy of resolution passed by the company-22012020
List of share holders, debenture holders;-22012020
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
List of share holders, debenture holders;-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122017
Directors report as per section 134(3)-21122017
List of share holders, debenture holders;-21122017
Form MGT-7-21122017_signed
Form AOC-4-21122017_signed
Letter of the charge holder stating that the amount has been satisfied-27062017
Form CHG-4-27062017_signed
Form AOC-4-01122016_signed
Form MGT-7-01122016_signed
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Form CHG-1-22072016_signed
Instrument(s) of creation or modification of charge;-22072016
Optional Attachment-(1)-22072016