Company Information

CIN
Status
Date of Incorporation
30 December 1982
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
135,000,000
Authorised Capital
135,000,000

Directors

Subbaraju Gokaraju
Subbaraju Gokaraju
Director/Designated Partner
over 2 years ago
Yoganandavenkata Somayajulu Nuthi Subrahamanya
Yoganandavenkata Somayajulu Nuthi Subrahamanya
Manager/Secretary
over 5 years ago
Farah Raju Gokaraju
Farah Raju Gokaraju
Director/Designated Partner
over 6 years ago
Appala Charyulu Chilakanarri
Appala Charyulu Chilakanarri
Director/Designated Partner
over 20 years ago

Past Directors

Gokaraju Ramaraju
Gokaraju Ramaraju
Director
about 33 years ago

Charges

53 Crore
27 December 2000
Gr Intrachem Ltd
12 Crore
30 March 2000
Gr Intrachem Ltd
5 Crore
06 December 1997
Canara Bank
20 Crore
10 March 1995
Gr Intrachem Ltd
12 Crore
17 July 1993
State Bank Of India
50 Lak
17 November 1992
The Industrial Credit & Investment Corp. Of India Ltd
3 Crore
06 March 2000
The Banares State Bank Ltd
3 Crore
13 May 1997
The Benares State Bank Ltd
1 Crore
20 September 1997
Canara Bank
2 Crore
04 December 1998
Canara Bank
1 Crore
06 December 1993
Canara Bank
3 Crore
10 March 1995
Gr Intrachem Ltd
0
17 November 1992
The Industrial Credit & Investment Corp. Of India Ltd
0
06 December 1997
Canara Bank
0
30 March 2000
Gr Intrachem Ltd
0
27 December 2000
Gr Intrachem Ltd
0
06 March 2000
The Banares State Bank Ltd
0
06 December 1993
Canara Bank
0
13 May 1997
The Benares State Bank Ltd
0
04 December 1998
Canara Bank
0
20 September 1997
Canara Bank
0
17 July 1993
State Bank Of India
0
10 March 1995
Gr Intrachem Ltd
0
17 November 1992
The Industrial Credit & Investment Corp. Of India Ltd
0
06 December 1997
Canara Bank
0
30 March 2000
Gr Intrachem Ltd
0
27 December 2000
Gr Intrachem Ltd
0
06 March 2000
The Banares State Bank Ltd
0
06 December 1993
Canara Bank
0
13 May 1997
The Benares State Bank Ltd
0
04 December 1998
Canara Bank
0
20 September 1997
Canara Bank
0
17 July 1993
State Bank Of India
0

Documents

Form MGT-14-26122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122020
Optional Attachment-(2)-22092020
Optional Attachment-(1)-22092020
Optional Attachment-(3)-22092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Form DIR-12-22092020_signed
Notice of resignation;-22092020
Evidence of cessation;-22092020
Form DPT-3-11032020-signed
Form MGT-7-17122019_signed
Optional Attachment-(1)-16122019
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Form AOC-4(XBRL)-04112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102019
Form ADT-1-21102019_signed
Copy of the intimation sent by company-18102019
Copy of resolution passed by the company-18102019
Copy of written consent given by auditor-18102019
Form BEN - 2-06082019_signed
Declaration under section 90-06082019
Form DPT-3-28062019
Form DIR-12-27062019_signed
Optional Attachment-(1)-14062019
Optional Attachment-(1)-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Form DIR-12-14062019_signed
Interest in other entities;-14062019
Form ADT-1-05062019_signed