Company Information

CIN
Status
Date of Incorporation
08 December 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
15,000,000

Directors

Chandrasekhara Reddy Kallam
Chandrasekhara Reddy Kallam
Director/Designated Partner
over 2 years ago
Latha Kallam
Latha Kallam
Director/Designated Partner
almost 15 years ago
Bhargav Reddy Kallam
Bhargav Reddy Kallam
Director/Designated Partner
almost 15 years ago

Past Directors

Srinivasa Rao Boddapati
Srinivasa Rao Boddapati
Additional Director
over 13 years ago
Gade Bakki Reddy
Gade Bakki Reddy
Director
almost 21 years ago
Addanki Siva Rama Prasad
Addanki Siva Rama Prasad
Director
almost 21 years ago
Siva Nagi Reddy Vuyyuru
Siva Nagi Reddy Vuyyuru
Director
almost 21 years ago

Charges

10 Crore
30 August 2014
The Adarsh Co-operative Bank Limited
2 Crore
15 November 2012
Bank Of Baroda
8 Crore
26 March 2009
Andhra Pradesh State Financial Corporation
3 Crore
26 March 2009
Andhra Pradesh State Financial Corporation
0
30 August 2014
The Adarsh Co-operative Bank Limited
0
15 November 2012
Bank Of Baroda
0
26 March 2009
Andhra Pradesh State Financial Corporation
0
30 August 2014
The Adarsh Co-operative Bank Limited
0
15 November 2012
Bank Of Baroda
0
26 March 2009
Andhra Pradesh State Financial Corporation
0
30 August 2014
The Adarsh Co-operative Bank Limited
0
15 November 2012
Bank Of Baroda
0

Documents

Form DPT-3-08022021-signed
Form AOC-4-12112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
List of share holders, debenture holders;-11112020
Form MGT-7-11112020_signed
Form DPT-3-29042020-signed
List of share holders, debenture holders;-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Form DPT-3-30062019
Form MGT-14-14112018_signed
Optional Attachment-(2)-14112018
Optional Attachment-(1)-14112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14112018
List of share holders, debenture holders;-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form MGT-7-29102018_signed
Instrument(s) of creation or modification of charge;-30042018
Form CHG-1-30042018_signed
Optional Attachment-(2)-30042018
Optional Attachment-(1)-30042018
Optional Attachment-(3)-30042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180430
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
List of share holders, debenture holders;-25102017
Form AOC-4-25102017_signed
Form MGT-7-25102017_signed
Form ADT-1-02092017_signed