Company Information

CIN
Status
Date of Incorporation
29 July 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Kolli Chandra Sekhar Reddy
Kolli Chandra Sekhar Reddy
Director/Designated Partner
about 16 years ago
Appi Reddy Kolli
Appi Reddy Kolli
Director/Designated Partner
over 26 years ago

Past Directors

Kolli Ranga Reddy
Kolli Ranga Reddy
Director
over 26 years ago

Charges

1 Crore
18 April 2000
State Bank Of India
1 Crore
18 November 1999
A.p. State Financial Corporation
16 Lak
19 August 2006
The Andhra Pradesh State Financial Corporation
17 Lak
18 February 2004
A.p. State Financial Corp.
10 Lak
18 February 2004
A.p. State Financial Corp.
0
18 April 2000
State Bank Of India
0
19 August 2006
The Andhra Pradesh State Financial Corporation
0
18 November 1999
A.p. State Financial Corporation
0
18 February 2004
A.p. State Financial Corp.
0
18 April 2000
State Bank Of India
0
19 August 2006
The Andhra Pradesh State Financial Corporation
0
18 November 1999
A.p. State Financial Corporation
0
18 February 2004
A.p. State Financial Corp.
0
18 April 2000
State Bank Of India
0
19 August 2006
The Andhra Pradesh State Financial Corporation
0
18 November 1999
A.p. State Financial Corporation
0

Documents

Form CHG-1-01102020_signed
Form CHG-1-01102020_signed
Instrument(s) of creation or modification of charge;-29092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Form AOC-4-13122019_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-30112018
List of share holders, debenture holders;-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Directors report as per section 134(3)-23112017
List of share holders, debenture holders;-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112017
Form AOC-4-23112017_signed
Form MGT-7-23112017_signed
Form INC-22-19122016_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19122016
Copies of the utility bills as mentioned above (not older than two months)-19122016
Optional Attachment-(1)-19122016
List of share holders, debenture holders;-25102016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102016
Directors report as per section 134(3)-25102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Form MGT-7-25102016_signed
Form AOC-4-25102016