Company Information

CIN
Status
Date of Incorporation
21 June 1948
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,862,700
Authorised Capital
10,000,000

Directors

Naga Venkata Kameswara Kumar Tangirala
Naga Venkata Kameswara Kumar Tangirala
Director/Designated Partner
over 2 years ago
Srinivasa Rao Putrevu
Srinivasa Rao Putrevu
Director/Designated Partner
over 4 years ago
Saikiran Sirna
Saikiran Sirna
Director/Designated Partner
over 4 years ago
Sridhar Seshadri Gundavarapu
Sridhar Seshadri Gundavarapu
Director/Designated Partner
over 10 years ago
Subramanya Prasad Paruchuri
Subramanya Prasad Paruchuri
Director/Designated Partner
about 12 years ago

Past Directors

Dalip Singh Mangat
Dalip Singh Mangat
Director
over 6 years ago
Vinod Kumar Bhargava
Vinod Kumar Bhargava
Director
over 10 years ago
Rajat Kumar Bhargava
Rajat Kumar Bhargava
Additional Director
about 15 years ago
Pushpa Bhargava
Pushpa Bhargava
Director
over 38 years ago

Charges

2 Crore
03 May 2017
Central Bankof India
2 Crore
10 October 2005
The Fedral Bank Limited
20 Lak
03 May 2017
Others
0
10 October 2005
The Fedral Bank Limited
0
03 May 2017
Others
0
10 October 2005
The Fedral Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16022024
Form AOC-4-16022024_signed
List of share holders, debenture holders;-15022024
List of Directors;-15022024
Form MGT-7A-15022024_signed
Form MGT-7A-20012023
List of share holders, debenture holders;-20012023
List of Directors;-20012023
Directors report as per section 134(3)-20012023
List of Directors;-20012023
List of share holders, debenture holders;-20012023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012023
Form AOC-4-20012023_signed
Form MGT-7A-20012023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012023
Directors report as per section 134(3)-19012023
Form AOC-4-19012023_signed
Form CHG-1-25102021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211025
Instrument(s) of creation or modification of charge;-28092021
Form MGT-7-12072021_signed
Form MGT-7-09072021_signed
List of share holders, debenture holders;-07072021
Optional Attachment-(1)-07072021
Form AOC-4-06072021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03072021
Directors report as per section 134(3)-03072021
Form DPT-3-11062020-signed
Evidence of cessation;-12022020
Notice of resignation;-12022020