Company Information

CIN
Status
Date of Incorporation
16 August 1974
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,291,000
Authorised Capital
2,500,000

Directors

Vedavathi Sivaram
Vedavathi Sivaram
Director/Designated Partner
over 12 years ago
Sivaram Muthukumaran
Sivaram Muthukumaran
Director/Designated Partner
over 38 years ago

Past Directors

Natarajan Chidambaram
Natarajan Chidambaram
Director
almost 35 years ago

Charges

6 Lak
31 March 2015
Canara Bank
6 Lak
31 December 1997
Canara Bank
25 Lak
31 December 1997
Canara Bank
25 Lak
24 December 2004
Canara Bank
44 Lak
24 December 2004
Canara Bank Hitech Agri Finance Branch
2 Crore
31 March 2015
Canara Bank
0
31 December 1997
Canara Bank
0
24 December 2004
Canara Bank
0
24 December 2004
Canara Bank Hitech Agri Finance Branch
0
31 December 1997
Canara Bank
0
31 March 2015
Canara Bank
0
31 December 1997
Canara Bank
0
24 December 2004
Canara Bank
0
24 December 2004
Canara Bank Hitech Agri Finance Branch
0
31 December 1997
Canara Bank
0

Documents

Form DPT-3-21052020-signed
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
List of share holders, debenture holders;-19112019
Directors report as per section 134(3)-19112019
Optional Attachment-(1)-19112019
Form ADT-1-17112019_signed
Copy of the intimation sent by company-24102019
Copy of resolution passed by the company-24102019
Copy of written consent given by auditor-24102019
Form DPT-3-29072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062019
Optional Attachment-(1)-03062019
Form DIR-12-03062019_signed
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
List of share holders, debenture holders;-21122018
Optional Attachment-(1)-21122018
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form CHG-4-18122017_signed
Letter of the charge holder stating that the amount has been satisfied-18122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171218
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
Optional Attachment-(1)-28112017
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Directors report as per section 134(3)-28112017