Company Information

CIN
Status
Date of Incorporation
24 May 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
8,462,900
Authorised Capital
10,000,000

Directors

Pathalapati Mohan Chenchu Krishna
Pathalapati Mohan Chenchu Krishna
Director/Designated Partner
about 2 years ago
Pathalapati Krishna Murthy
Pathalapati Krishna Murthy
Director/Designated Partner
over 36 years ago

Past Directors

Peramganji Hemalatha
Peramganji Hemalatha
Director
over 36 years ago

Charges

17 Crore
31 December 2014
State Bank Of Hyderabad
17 Crore
12 February 2013
Corporation Bank
12 Crore
16 November 1994
State Bank Of India
8 Lak
04 December 1989
State Bank Of India
5 Lak
22 January 1990
State Bank Of India
8 Lak
04 December 1989
State Bank Of India
0
31 December 2014
State Bank Of Hyderabad
0
16 November 1994
State Bank Of India
0
22 January 1990
State Bank Of India
0
12 February 2013
Corporation Bank
0
04 December 1989
State Bank Of India
0
31 December 2014
State Bank Of Hyderabad
0
16 November 1994
State Bank Of India
0
22 January 1990
State Bank Of India
0
12 February 2013
Corporation Bank
0
04 December 1989
State Bank Of India
0
31 December 2014
State Bank Of Hyderabad
0
16 November 1994
State Bank Of India
0
22 January 1990
State Bank Of India
0
12 February 2013
Corporation Bank
0

Documents

Form DIR-12-05112020_signed
Notice of resignation;-31102020
Evidence of cessation;-31102020
Form AOC-4-130216.OCT
Form ADT-1-130216.OCT
Form MGT-7-120216.OCT
Certificate of Registration of Mortgage-250615.PDF
Instrument of creation or modification of charge-250615.PDF
Certificate of Registration of Mortgage-250615.PDF
Form CHG-1-250615.OCT
Certificate of Registration of Mortgage-250615.PDF
Letter of the charge holder-230115.PDF
Form CHG-4-230115.OCT
Memorandum of satisfaction of Charge-230115.PDF
Form23AC-121214 for the FY ending on-310314.OCT
Form66-121214 for the FY ending on-310314.OCT
FormSchV-121214 for the FY ending on-310314.OCT
Form MGT-14-051214.OCT
Copy of resolution-051214.PDF
Optional Attachment 1-051214.PDF
-061214.OCT
Form MGT-14-050814.OCT
Optional Attachment 1-280714.PDF
Copy of resolution-280714.PDF
Optional Attachment 3-280714.PDF
Optional Attachment 2-280714.PDF
Form 23B for period 010413 to 310314-071013.OCT
Form23AC-301013 for the FY ending on-310313.OCT
FormSchV-301013 for the FY ending on-310313.OCT
Form66-301013 for the FY ending on-310313.OCT