Company Information

CIN
Status
Date of Incorporation
01 May 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
101,681,570
Authorised Capital
120,000,000

Directors

Krishna Rao Cherukuri
Krishna Rao Cherukuri
Director/Designated Partner
almost 18 years ago
Raghavacharya Vasudevan
Raghavacharya Vasudevan
Director/Designated Partner
over 18 years ago
Durga Rao Cherukuri
Durga Rao Cherukuri
Director/Designated Partner
about 21 years ago

Past Directors

Vedula Venkata Ramani
Vedula Venkata Ramani
Director
about 11 years ago
Eshwara Bhagiratha Rao
Eshwara Bhagiratha Rao
Director
over 16 years ago
Subramankeswa Rao Cherukuri
Subramankeswa Rao Cherukuri
Director
over 32 years ago

Charges

16 Crore
16 April 2016
Canara Bank
10 Lak
02 March 1999
Canara Bank
12 Crore
17 January 1995
Canara Bank
25 Lak
31 January 1992
Canara Bank
27 Lak
16 May 1991
Canara Bank
10 Lak
28 February 1990
Canara Bank
95 Lak
12 October 1989
Canara Bank
72 Lak
27 August 1989
Canara Bank
1 Crore
13 February 1990
Industrial Finance Corporation Of India
7 Lak
18 January 1990
Industrial Finance Corporation Of India
23 Lak
07 November 1988
Industrial Finance Corporation Of India
50 Lak
02 March 1999
Canara Bank
0
16 April 2016
Canara Bank
0
27 August 1989
Canara Bank
0
07 November 1988
Industrial Finance Corporation Of India
0
18 January 1990
Industrial Finance Corporation Of India
0
31 January 1992
Canara Bank
0
16 May 1991
Canara Bank
0
13 February 1990
Industrial Finance Corporation Of India
0
28 February 1990
Canara Bank
0
17 January 1995
Canara Bank
0
12 October 1989
Canara Bank
0
02 March 1999
Canara Bank
0
16 April 2016
Canara Bank
0
27 August 1989
Canara Bank
0
07 November 1988
Industrial Finance Corporation Of India
0
18 January 1990
Industrial Finance Corporation Of India
0
31 January 1992
Canara Bank
0
16 May 1991
Canara Bank
0
13 February 1990
Industrial Finance Corporation Of India
0
28 February 1990
Canara Bank
0
17 January 1995
Canara Bank
0
12 October 1989
Canara Bank
0

Documents

Form DIR-12-27102020_signed
Notice of resignation;-23102020
Evidence of cessation;-23102020
Form DPT-3-27072020-signed
List of share holders, debenture holders;-12122019
Copy of MGT-8-12122019
Form AOC-4(XBRL)-12122019_signed
Form MGT-7-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form DIR-12-04112019_signed
Notice of resignation;-28102019
Evidence of cessation;-28102019
Optional Attachment-(2)-28102019
Optional Attachment-(1)-28102019
Form DPT-3-28072019
Form MGT-7-04012019_signed
Form AOC-4(XBRL)-03012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Instrument(s) of creation or modification of charge;-05122018
Form CHG-1-05122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181205
Form DIR-12-27092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092018
Form INC-22-12092018_signed
Copies of the utility bills as mentioned above (not older than two months)-06092018
Optional Attachment-(1)-06092018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06092018
Copy of the intimation sent by company-21082018