Company Information

CIN
Status
Date of Incorporation
31 December 1982
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Shilpa Datla
Shilpa Datla
Director/Designated Partner
about 2 years ago
Kalidindi Ravi
Kalidindi Ravi
Director/Designated Partner
over 2 years ago
Roopa Kalidindi
Roopa Kalidindi
Director/Designated Partner
over 25 years ago

Past Directors

Vadlapatla Venkata Satya Guru Prasada Rao
Vadlapatla Venkata Satya Guru Prasada Rao
Director
almost 25 years ago

Charges

19 Crore
11 March 2014
Andhra Pradesh State Financial Corporation
60 Lak
07 February 2013
Hdfc Bank Limited
8 Crore
27 January 2012
Andhra Pradesh State Financial Corporation
60 Lak
01 September 2007
Andhra Pradesh State Financial Corporation
50 Lak
28 February 2007
Andhra Pradesh State Financial Corporation
96 Lak
18 April 2005
Uco Bank
1 Crore
25 March 2004
Canara Bank
6 Crore
29 October 2003
State Bank Of India
67 Lak
29 October 2003
State Bank Of India
0
01 September 2007
Andhra Pradesh State Financial Corporation
0
28 February 2007
Andhra Pradesh State Financial Corporation
0
18 April 2005
Uco Bank
0
25 March 2004
Canara Bank
0
11 March 2014
Andhra Pradesh State Financial Corporation
0
27 January 2012
Andhra Pradesh State Financial Corporation
0
07 February 2013
Hdfc Bank Limited
0
29 October 2003
State Bank Of India
0
01 September 2007
Andhra Pradesh State Financial Corporation
0
28 February 2007
Andhra Pradesh State Financial Corporation
0
18 April 2005
Uco Bank
0
25 March 2004
Canara Bank
0
11 March 2014
Andhra Pradesh State Financial Corporation
0
27 January 2012
Andhra Pradesh State Financial Corporation
0
07 February 2013
Hdfc Bank Limited
0

Documents

Form AOC-4-20112020_signed
Form MGT-7-20112020_signed
List of share holders, debenture holders;-18112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112020
Directors report as per section 134(3)-18112020
Form DPT-3-24072020-signed
Form ADT-1-27112019_signed
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Copy of the intimation sent by company-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Copy of written consent given by auditor-21112019
Copy of resolution passed by the company-21112019
Form DPT-3-27072019
Form INC-22-20052019_signed
Copies of the utility bills as mentioned above (not older than two months)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of board resolution authorizing giving of notice-24042019
Form MGT-7-20112018_signed
Form AOC-4-20112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
List of share holders, debenture holders;-13112018
Directors report as per section 134(3)-13112018
List of share holders, debenture holders;-13072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13072018
Form DIR-12-13072018_signed
Form AOC-4-13072018_signed
Form MGT-7-13072018_signed