Company Information

CIN
Status
Date of Incorporation
09 March 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Srimannarayana Ambati
Srimannarayana Ambati
Director/Designated Partner
over 13 years ago
Dasari Neelima
Dasari Neelima
Director/Designated Partner
almost 25 years ago
Srinivasa Rao Dasari
Srinivasa Rao Dasari
Director/Designated Partner
almost 25 years ago

Charges

0
20 May 2011
Punjab National Bank
2 Crore
23 March 2004
The A.p. Mahesh Co-operative Urban Bank Limited
50 Lak
23 March 2004
The A.p. Mahesh Co-operative Urban Bank Limited
0
20 May 2011
Punjab National Bank
0
23 March 2004
The A.p. Mahesh Co-operative Urban Bank Limited
0
20 May 2011
Punjab National Bank
0
23 March 2004
The A.p. Mahesh Co-operative Urban Bank Limited
0
20 May 2011
Punjab National Bank
0

Documents

Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Form MGT-7-15122019_signed
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Directors report as per section 134(3)-24042018
List of share holders, debenture holders;-24042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042018
Form MGT-7-24042018_signed
Form AOC-4-24042018_signed
Form DIR-11-11042018_signed
Optional Attachment-(1)-11042018
Notice of resignation filed with the company-11042018
Proof of dispatch-11042018
Form AOC-4-01122016_signed
List of share holders, debenture holders;-30112016
Directors report as per section 134(3)-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Form MGT-7-30112016_signed
Letter of the charge holder stating that the amount has been satisfied-22092016
Form CHG-4-22092016_signed