Company Information

CIN
Status
Date of Incorporation
03 December 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
4,950,000
Authorised Capital
5,000,000

Directors

Samadappa Chandrashekhara
Samadappa Chandrashekhara
Director/Designated Partner
over 4 years ago
Gudimalla Narsaiah
Gudimalla Narsaiah
Director/Designated Partner
about 5 years ago

Past Directors

Shobha Rani Rama
Shobha Rani Rama
Director
about 28 years ago
Swaroopa Rani Rama
Swaroopa Rani Rama
Director
about 28 years ago
Rama Sunil
Rama Sunil
Director
about 28 years ago
Krishna Murthy Rama
Krishna Murthy Rama
Managing Director
about 28 years ago

Charges

0
25 June 2009
State Bank Of India
5 Crore
11 March 2000
State Bank Of Mysore
17 Lak
05 October 2001
State Bank Of Mysore
28 Lak
12 October 1998
M/s Karnatka State Financial Corporation
74 Lak
25 June 2009
State Bank Of India
0
12 October 1998
M/s Karnatka State Financial Corporation
0
11 March 2000
State Bank Of Mysore
0
05 October 2001
State Bank Of Mysore
0
25 June 2009
State Bank Of India
0
12 October 1998
M/s Karnatka State Financial Corporation
0
11 March 2000
State Bank Of Mysore
0
05 October 2001
State Bank Of Mysore
0
25 June 2009
State Bank Of India
0
12 October 1998
M/s Karnatka State Financial Corporation
0
11 March 2000
State Bank Of Mysore
0
05 October 2001
State Bank Of Mysore
0
25 June 2009
State Bank Of India
0
12 October 1998
M/s Karnatka State Financial Corporation
0
11 March 2000
State Bank Of Mysore
0
05 October 2001
State Bank Of Mysore
0
25 June 2009
State Bank Of India
0
12 October 1998
M/s Karnatka State Financial Corporation
0
11 March 2000
State Bank Of Mysore
0
05 October 2001
State Bank Of Mysore
0

Documents

Evidence of cessation;-30122020
Notice of resignation;-30122020
Form DIR-12-30122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Directors report as per section 134(3)-27122020
Optional Attachment-(1)-27122020
List of share holders, debenture holders;-27122020
Form AOC-4-27122020_signed
Form MGT-7-27122020_signed
Form ADT-3-10112020_signed
Resignation letter-10112020
Form ADT-1-12102020_signed
Optional Attachment-(1)-09102020
Copy of the intimation sent by company-09102020
Copy of written consent given by auditor-09102020
Copy of resolution passed by the company-09102020
Form ADT-3-22092020_signed
Resignation letter-22092020
Evidence of cessation;-07032019
Form DIR-12-07032019_signed
Notice of resignation;-07032019
Directors report as per section 134(3)-01022018
List of share holders, debenture holders;-01022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022018
Form MGT-7-01022018_signed
Form AOC-4-01022018_signed
Instrument(s) of creation or modification of charge;-30112017
Form CHG-1-30112017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171130