Company Information

CIN
Status
Date of Incorporation
10 June 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2010
Last Annual Meeting
30 September 2010
Paid Up Capital
145,000,000
Authorised Capital
150,000,000

Directors

Radha Madhavi Vennelakanti
Radha Madhavi Vennelakanti
Director/Designated Partner
about 2 years ago
Vennelakanti Subramanyam
Vennelakanti Subramanyam
Director/Designated Partner
over 2 years ago
Ankur Agrawal
Ankur Agrawal
Director
about 16 years ago
Nandiraju Sukhaprada
Nandiraju Sukhaprada
Director/Designated Partner
over 19 years ago
Prasuna Vennelakanti
Prasuna Vennelakanti
Director/Designated Partner
over 19 years ago
Siva Ram Prasad Vennelakanti
Siva Ram Prasad Vennelakanti
Director/Designated Partner
over 19 years ago

Past Directors

Ghanshyam Goel
Ghanshyam Goel
Director
about 16 years ago
Ajay Kumar Goel
Ajay Kumar Goel
Additional Director
over 16 years ago

Charges

23 Crore
17 February 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
10 Lak
06 January 2007
State Bank Of India
12 Crore
06 January 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
10 Crore
06 January 2007
State Bank Of India
0
06 January 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
17 February 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
06 January 2007
State Bank Of India
0
06 January 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
17 February 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
06 January 2007
State Bank Of India
0
06 January 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
17 February 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0

Documents

Acknowledgement received from company-03072018
Form DIR-11-03072018_signed
Notice of resignation filed with the company-03072018
Proof of dispatch-03072018
Notice of resignation;-30062018
Optional Attachment-(1)-30062018
Proof of dispatch-30062018
Notice of resignation filed with the company-30062018
Acknowledgement received from company-30062018
Evidence of cessation;-30062018
Form DIR-11-30062018_signed
Form DIR-12-30062018_signed
Acknowledgement received from company-29062018
Form DIR-11-29062018_signed
Notice of resignation filed with the company-29062018
Proof of dispatch-29062018
Proof of dispatch-24052018
Notice of resignation filed with the company-24052018
Form DIR-11-24052018_signed
Acknowledgement received from company-24052018
Certificate of Registration for Modification of Mortgage-290515.PDF
Certificate of Registration for Modification of Mortgage-290515.PDF
Certificate of Registration for Modification of Mortgage-290515.PDF
Certificate of Registration for Modification of Mortgage-290515.PDF
Certificate of Registration for Modification of Mortgage-290515.PDF
Certificate of Registration for Modification of Mortgage-290515.PDF
Instrument of creation or modification of charge-290515.PDF
Form CHG-1-290515-230315-ChargeId-10043173.PDF
Form CHG-1-290515-230315-ChargeId-10038327.PDF
List of past and present members-290515.PDF