Company Information

CIN
Status
Date of Incorporation
27 July 1983
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,038,000
Authorised Capital
2,500,000

Directors

Anup Kumar Jakhotia
Anup Kumar Jakhotia
Director/Designated Partner
over 10 years ago
Balkishan Jakhotia
Balkishan Jakhotia
Director/Designated Partner
almost 18 years ago

Past Directors

Vamsee Krishna Adala
Vamsee Krishna Adala
Director
about 24 years ago
Ponakareddy Krishna
Ponakareddy Krishna
Managing Director
over 40 years ago
Raghava Reddy Adala
Raghava Reddy Adala
Director
over 42 years ago

Charges

29 Crore
26 April 2019
Kotak Mahindra Bank Limited
29 Crore
20 June 2012
The A.p.mahesh Co-operative Urban Bank Ltd
11 Crore
30 June 2009
The A.p. Mahesh Co-operative Urban Bank Limited
1 Crore
30 April 2010
The A.p Mahesh Co-operative Urban Bank Limited
1 Crore
12 March 2013
The A.p. Mahesh Co-operative Urban Bank Ltd.
6 Crore
11 May 2016
The A.p. Mahesh Cooperative Urban Bank Limited
23 Lak
10 February 2016
The A.p. Mahesh Cooperative Urban Bank Limited
9 Crore
01 March 2017
The A.p.mahesh Co-operative Urban Bank Limited
3 Crore
26 May 2017
The A.p.mahesh Co-operative Urban Bank Limited
95 Lak
23 March 2018
The A.p. Mahesh Cooperative Urban Bank Limited
84 Lak
29 August 1985
Andhra Bank
33 Lak
29 August 1985
Andhra Bank
5 Lak
29 November 2021
Others
0
10 February 2016
Others
0
23 March 2018
Others
0
01 March 2017
Others
0
26 May 2017
Others
0
26 April 2019
Others
0
29 August 1985
Andhra Bank
0
11 May 2016
Others
0
12 March 2013
The A.p. Mahesh Co-operative Urban Bank Ltd.
0
29 August 1985
Andhra Bank
0
20 June 2012
The A.p.mahesh Co-operative Urban Bank Ltd
0
30 April 2010
The A.p Mahesh Co-operative Urban Bank Limited
0
30 June 2009
The A.p. Mahesh Co-operative Urban Bank Limited
0
29 November 2021
Others
0
10 February 2016
Others
0
23 March 2018
Others
0
01 March 2017
Others
0
26 May 2017
Others
0
26 April 2019
Others
0
29 August 1985
Andhra Bank
0
11 May 2016
Others
0
12 March 2013
The A.p. Mahesh Co-operative Urban Bank Ltd.
0
29 August 1985
Andhra Bank
0
20 June 2012
The A.p.mahesh Co-operative Urban Bank Ltd
0
30 April 2010
The A.p Mahesh Co-operative Urban Bank Limited
0
30 June 2009
The A.p. Mahesh Co-operative Urban Bank Limited
0

Documents

Form DPT-3-29072020-signed
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-27082019
Form CHG-1-12062019_signed
Instrument(s) of creation or modification of charge;-12062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190612
Instrument(s) of creation or modification of charge;-04062019
Form CHG-1-04062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190604
Form DIR-12-15052019_signed
Evidence of cessation;-15052019
Notice of resignation;-15052019
Form INC-22-12042019_signed
Copies of the utility bills as mentioned above (not older than two months)-09042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09042019
Form MGT-7-04122018_signed
List of share holders, debenture holders;-03122018
Letter of the charge holder stating that the amount has been satisfied-29112018
Form CHG-4-29112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181129
Form AOC-4-29102018_signed