Company Information

CIN
Status
Date of Incorporation
25 March 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Priyanka Reddy Prodduturu
Priyanka Reddy Prodduturu
Director/Designated Partner
about 9 years ago
Prahasithreddy Gaddam
Prahasithreddy Gaddam
Director/Designated Partner
about 9 years ago
Akhila Reddy Gaddam
Akhila Reddy Gaddam
Director/Designated Partner
about 9 years ago
Harika Reddy Prodduturu
Harika Reddy Prodduturu
Director/Designated Partner
about 9 years ago
Gaddam Anil Kumar Reddy
Gaddam Anil Kumar Reddy
Director/Designated Partner
about 27 years ago
Venkat Ramana Reddy Prodduturu
Venkat Ramana Reddy Prodduturu
Director/Designated Partner
over 27 years ago

Past Directors

Venkata Sudarsan Reddi Nalla
Venkata Sudarsan Reddi Nalla
Whole Time Director
about 27 years ago

Registered Trademarks

Akshaya Shiva Ganga Polymers Pvt. Ltd

[Class : 17] Hdpe Pipes, Pvc Pipes, Cpvc Pipes, Lldpe Pipes, Sprinkler Pipes, Plastic Flexible Pipes, Flexible Pipes And Fittings

Charges

24 Crore
29 March 2016
Andhra Pradesh State Financial Corporation
5 Crore
26 September 2012
Andhra Pradesh State Financial Corporation
1 Crore
26 September 2003
Bank Of Maharashtra
10 Crore
18 February 2002
Cevturion Bank Ltd
44 Thousand
04 September 2020
Hdfc Bank Limited
17 Crore
26 September 2003
Others
0
04 September 2020
Hdfc Bank Limited
0
29 March 2016
Others
0
18 February 2002
Cevturion Bank Ltd
0
26 September 2012
Andhra Pradesh State Financial Corporation
0
26 September 2003
Others
0
04 September 2020
Hdfc Bank Limited
0
29 March 2016
Others
0
18 February 2002
Cevturion Bank Ltd
0
26 September 2012
Andhra Pradesh State Financial Corporation
0
26 September 2003
Others
0
04 September 2020
Hdfc Bank Limited
0
29 March 2016
Others
0
18 February 2002
Cevturion Bank Ltd
0
26 September 2012
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-30012021-signed
Form CHG-4-19122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201219
Letter of the charge holder stating that the amount has been satisfied-18122020
Instrument(s) of creation or modification of charge;-06112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-16102020
Optional Attachment-(1)-16102020
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Instrument(s) of creation or modification of charge;-27092020
Form CHG-1-27092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200927
Form DPT-3-03072020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form MGT-7-21112019_signed
Form AOC-4-21112019_signed
List of share holders, debenture holders;-20112019
Copy of MGT-8-20112019
Form DPT-3-13072019
Form ADT-1-16042019_signed
Copy of resolution passed by the company-16042019
Copy of written consent given by auditor-16042019
Form INC-22-09032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09032019
Copy of board resolution authorizing giving of notice-09032019
Copies of the utility bills as mentioned above (not older than two months)-09032019
Directors report as per section 134(3)-23122018