Company Information

CIN
Status
Date of Incorporation
09 March 1956
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
850,000
Authorised Capital
1,000,000

Directors

Siva Rama Vara Prasad Motaparti
Siva Rama Vara Prasad Motaparti
Director/Designated Partner
almost 3 years ago
Venkateswara Rao Kantamani
Venkateswara Rao Kantamani
Director/Designated Partner
almost 3 years ago
Rajyalakshmi Motaparti
Rajyalakshmi Motaparti
Director/Designated Partner
almost 3 years ago
Mukeshkumar Manubhai Patel
Mukeshkumar Manubhai Patel
Beneficial Owner
about 6 years ago

Past Directors

Nilima Prasad Divi
Nilima Prasad Divi
Director
about 10 years ago
Sunil Prasad Motaparti
Sunil Prasad Motaparti
Director
almost 13 years ago

Charges

18 Lak
25 April 2013
Hdfc Bank Limited
4 Crore
28 November 1984
Governor Of Andhra Pradesh
15 Lak
25 July 1966
Governor Of Andhra Pradesh
2 Lak
27 June 2022
Indian Bank
0
25 July 1966
Governor Of Andhra Pradesh
0
28 November 1984
Governor Of Andhra Pradesh
0
25 April 2013
Hdfc Bank Limited
0
27 June 2022
Indian Bank
0
25 July 1966
Governor Of Andhra Pradesh
0
28 November 1984
Governor Of Andhra Pradesh
0
25 April 2013
Hdfc Bank Limited
0
27 June 2022
Indian Bank
0
25 July 1966
Governor Of Andhra Pradesh
0
28 November 1984
Governor Of Andhra Pradesh
0
25 April 2013
Hdfc Bank Limited
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22012024
Supplementary or Test audit report under section 143-22012024
Form AOC - 4 CFS-22012024
Directors report as per section 134(3)-16012024
List of Directors;-16012024
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16012024
List of share holders, debenture holders;-16012024
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012024
Form AOC-4-16012024_signed
Form MGT-7A-16012024_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06032023
Supplementary or Test audit report under section 143-06032023
Form AOC - 4 CFS-06032023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032023
Directors report as per section 134(3)-02032023
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02032023
Form AOC-4-02032023_signed
List of share holders, debenture holders;-25022023
List of Directors;-25022023
Form MGT-7A-25022023_signed
Form CHG-4-13082022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220812
Form CHG-4-12082022_signed
Letter of the charge holder stating that the amount has been satisfied-12082022
CERTIFICATE OF SATISFACTION OF CHARGE-20220812
Form CHG-1-18072022_signed
Instrument(s) of creation or modification of charge;-18072022
CERTIFICATE OF REGISTRATION OF CHARGE-20220718