Company Information

CIN
Status
Date of Incorporation
05 June 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,450,000
Authorised Capital
15,000,000

Directors

Venkata Ramana Giddaluru
Venkata Ramana Giddaluru
Director/Designated Partner
over 2 years ago
Anand Babu .
Anand Babu .
Director/Designated Partner
over 4 years ago

Past Directors

Kothapally Narasimha Murthy
Kothapally Narasimha Murthy
Additional Director
over 6 years ago
Sundara Ramaiah Giddaluru
Sundara Ramaiah Giddaluru
Managing Director
over 33 years ago
Satyavathi Kotthembakam
Satyavathi Kotthembakam
Director
over 33 years ago
Giddaluru Lalita
Giddaluru Lalita
Director
over 33 years ago

Charges

11 Crore
19 February 2010
State Bank Of India
11 Crore
21 October 1994
Canara Bank
76 Lak
09 March 1995
Canera Bank
5 Crore
05 November 1994
Canara Bank
76 Lak
20 January 1995
Andhra Pradesh State Financial Corporation
6 Lak
16 November 1993
Andhra Pradesh State Financial Corporation
21 Lak
25 March 1994
Andhra Pradesh State Financial Corporation
26 Lak
19 February 2010
State Bank Of India
0
09 March 1995
Canera Bank
0
05 November 1994
Canara Bank
0
21 October 1994
Canara Bank
0
25 March 1994
Andhra Pradesh State Financial Corporation
0
16 November 1993
Andhra Pradesh State Financial Corporation
0
20 January 1995
Andhra Pradesh State Financial Corporation
0
19 February 2010
State Bank Of India
0
09 March 1995
Canera Bank
0
05 November 1994
Canara Bank
0
21 October 1994
Canara Bank
0
25 March 1994
Andhra Pradesh State Financial Corporation
0
16 November 1993
Andhra Pradesh State Financial Corporation
0
20 January 1995
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-28122020_signed
Auditor?s certificate-28122020
Optional Attachment-(1)-28122020
Form DPT-3-16062020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Optional Attachment-(1)-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
Form AOC-4-11112019_signed
Form ADT-1-19102019_signed
Copy of the intimation sent by company-19102019
Copy of written consent given by auditor-19102019
Copy of resolution passed by the company-19102019
Evidence of cessation;-29072019
Notice of resignation;-29072019
Optional Attachment-(1)-29072019
Optional Attachment-(2)-29072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072019
Form DIR-12-29072019_signed
Form DPT-3-30062019
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Optional Attachment-(1)-15112018
Directors report as per section 134(3)-15112018
Form AOC-4-15112018_signed
Form ADT-1-10102018_signed