Company Information

CIN
Status
Date of Incorporation
30 June 1986
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
6,300,000
Authorised Capital
7,500,000

Directors

Nagendra Prasad Challagalla
Nagendra Prasad Challagalla
Wholetime Director
almost 39 years ago

Past Directors

Sita Prasad Challagalla
Sita Prasad Challagalla
Director
about 6 years ago
Pushpalatha Prasad
Pushpalatha Prasad
Whole Time Director
over 39 years ago
Venkateshwara Prasad Challagalla
Venkateshwara Prasad Challagalla
Managing Director
over 39 years ago

Charges

0
28 April 1987
Bank Of Baroda
27 Lak
28 November 1995
Bank Of Baroda
10 Lak
02 July 2002
Bank Of Baroda
3 Crore
10 November 1989
Bank Of Baroda
20 Lak
21 March 1996
Bank Of Baroda
1 Crore
23 May 1997
Bank Of Baroda
22 Lak
21 March 1996
Bank Of Baroda
0
23 May 1997
Bank Of Baroda
0
10 November 1989
Bank Of Baroda
0
28 November 1995
Bank Of Baroda
0
02 July 2002
Bank Of Baroda
0
28 April 1987
Bank Of Baroda
0
21 March 1996
Bank Of Baroda
0
23 May 1997
Bank Of Baroda
0
10 November 1989
Bank Of Baroda
0
28 November 1995
Bank Of Baroda
0
02 July 2002
Bank Of Baroda
0
28 April 1987
Bank Of Baroda
0

Documents

Form DPT-3-19032020-signed
Form MGT-14-27122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122019
Form DIR-12-19122019_signed
Evidence of cessation;-19122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122019
Notice of resignation;-19122019
Optional Attachment-(3)-19122019
Optional Attachment-(1)-19122019
Form INC-22-11122019_signed
Copy of board resolution authorizing giving of notice-04122019
Copies of the utility bills as mentioned above (not older than two months)-04122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04122019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form DPT-3-28062019
Form ADT-1-21052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Form MGT-14-27032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190327
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032019
Altered memorandum of association-20032019
Form CHG-4-13032019_signed
Letter of the charge holder stating that the amount has been satisfied-13032019