Company Information

CIN
Status
Date of Incorporation
20 November 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
120,000,000
Authorised Capital
120,000,000

Directors

Krupakar Ananthula
Krupakar Ananthula
Director/Designated Partner
over 2 years ago
Jayadev Meela
Jayadev Meela
Director/Designated Partner
over 2 years ago
Ravi Shankar Meela
Ravi Shankar Meela
Director/Designated Partner
over 2 years ago
Meela Vasudev
Meela Vasudev
Director/Designated Partner
over 2 years ago
Ananthula Dayakar
Ananthula Dayakar
Director/Designated Partner
over 24 years ago
Prabhakar Ananthula
Prabhakar Ananthula
Director/Designated Partner
over 24 years ago

Registered Trademarks

Sudhakar Upvc Windows & Doors... Sudhakar Irrigation Systems

[Class : 17] Acoustic Insulating Materials

Sudhakar Upvc Windows And Doors Sudhakar Irrigation Systems

[Class : 17] Acoustic Insulating Materials

Sudhakar Upvc Windows And Doors Sudhakar Irrigation Systems

[Class : 19] Roofing Membranes (Pvc)
View +4 more Brands for Sudhakar Irrigation Systems Private Limited.

Charges

96 Crore
04 July 2018
Hdfc Bank Limited
1 Crore
27 January 2004
Andhra Bank
2 Crore
26 March 2002
Andhra Bank
91 Crore
11 May 2012
Karur Vysya Bank Limited
7 Lak
28 December 2011
Andhra Bank Limited
88 Lak
20 July 2007
Andhra Pradesh State Finacial Corporation
2 Crore
12 November 2001
A.p. State Financial Corporation
5 Crore
09 January 2006
A.p. State Financial Corporation
1 Crore
29 July 2021
Union Bank Of India
49 Lak
26 June 2020
Union Bank Of India
1 Crore
26 June 2020
Others
0
04 July 2018
Hdfc Bank Limited
0
27 January 2004
Andhra Bank
0
20 July 2007
Andhra Pradesh State Finacial Corporation
0
11 May 2012
Karur Vysya Bank Limited
0
12 November 2001
A.p. State Financial Corporation
0
09 January 2006
A.p. State Financial Corporation
0
28 December 2011
Andhra Bank Limited
0
26 June 2020
Others
0
04 July 2018
Hdfc Bank Limited
0
27 January 2004
Andhra Bank
0
20 July 2007
Andhra Pradesh State Finacial Corporation
0
11 May 2012
Karur Vysya Bank Limited
0
12 November 2001
A.p. State Financial Corporation
0
09 January 2006
A.p. State Financial Corporation
0
28 December 2011
Andhra Bank Limited
0

Documents

Form DPT-3-06022021-signed
Form MSME FORM I-26092020_signed
Optional Attachment-(1)-26092020
Form DPT-3-18052020-signed
Form CHG-1-02032020_signed
Optional Attachment-(1)-02032020
Instrument(s) of creation or modification of charge;-02032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200302
Optional Attachment-(3)-18022020
Optional Attachment-(2)-18022020
Optional Attachment-(1)-18022020
Form DIR-12-18022020_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form MGT-7-28062019_signed
List of share holders, debenture holders;-22062019
Copy of MGT-8-22062019
Form ADT-1-12062019_signed
Copy of the intimation sent by company-11062019
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Form MSME FORM I-08062019_signed