Company Information

CIN
Status
Date of Incorporation
06 November 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,953,500
Authorised Capital
2,000,000

Directors

Raghu Venkata Siramsetty
Raghu Venkata Siramsetty
Director/Designated Partner
about 2 years ago
Gopal Rao Mirupala
Gopal Rao Mirupala
Director/Designated Partner
over 2 years ago
Padma Siramsetty
Padma Siramsetty
Director/Designated Partner
about 4 years ago
Kushal Siramsetty
Kushal Siramsetty
Director
almost 16 years ago

Past Directors

Veerla Venkata Satyanarayana
Veerla Venkata Satyanarayana
Additional Director
over 12 years ago

Charges

4 Crore
30 June 2014
Andhra Pradesh State Financial Corporation
3 Crore
18 January 1998
Bank Of Baroda
2 Lak
10 January 1997
Indian Overseas Bank
6 Lak
18 January 1996
Indian Overseas Bank
21 Lak
17 December 1992
Bank Of Baroda
2 Lak
07 October 1991
Andhra Pradesh State Financial Corporation
1 Lak
06 July 1991
Andhra Pradesh State Financial Corporation
1 Lak
05 February 1991
Bank Of Baroda
7 Lak
18 June 1990
Andhra Pradesh State Financial Co.
6 Lak
18 June 1990
Andhra Pradesh State Financial Co.
1 Lak
18 January 1988
Bank Of Baroda
2 Lak
10 December 1986
State Bank Of India
2 Lak
25 July 1986
Andhra Prades State Financial Co.
8 Lak
09 September 1997
Indian Overseas Bank
12 Lak
05 February 2004
Indian Overseas Bank
1 Lak
09 September 1997
Indian Overseas Bank
12 Lak
06 July 1991
Andhra Pradesh State Financial Corporation
0
09 September 1997
Indian Overseas Bank
0
18 June 1990
Andhra Pradesh State Financial Co.
0
18 January 1988
Bank Of Baroda
0
05 February 1991
Bank Of Baroda
0
07 October 1991
Andhra Pradesh State Financial Corporation
0
17 December 1992
Bank Of Baroda
0
18 January 1998
Bank Of Baroda
0
10 January 1997
Indian Overseas Bank
0
10 December 1986
State Bank Of India
0
18 January 1996
Indian Overseas Bank
0
09 September 1997
Indian Overseas Bank
0
18 June 1990
Andhra Pradesh State Financial Co.
0
05 February 2004
Indian Overseas Bank
0
30 June 2014
Andhra Pradesh State Financial Corporation
0
25 July 1986
Andhra Prades State Financial Co.
0
06 July 1991
Andhra Pradesh State Financial Corporation
0
09 September 1997
Indian Overseas Bank
0
18 June 1990
Andhra Pradesh State Financial Co.
0
18 January 1988
Bank Of Baroda
0
05 February 1991
Bank Of Baroda
0
07 October 1991
Andhra Pradesh State Financial Corporation
0
17 December 1992
Bank Of Baroda
0
18 January 1998
Bank Of Baroda
0
10 January 1997
Indian Overseas Bank
0
10 December 1986
State Bank Of India
0
18 January 1996
Indian Overseas Bank
0
09 September 1997
Indian Overseas Bank
0
18 June 1990
Andhra Pradesh State Financial Co.
0
05 February 2004
Indian Overseas Bank
0
30 June 2014
Andhra Pradesh State Financial Corporation
0
25 July 1986
Andhra Prades State Financial Co.
0

Documents

List of share holders, debenture holders;-06072020
Directors report as per section 134(3)-06072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06072020
Form MGT-7-06072020_signed
Form AOC-4-06072020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Directors report as per section 134(3)-29112018
List of share holders, debenture holders;-29112018
Form AOC-4-29112018_signed
Form MGT-7-29112018_signed
Directors report as per section 134(3)-17112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
List of share holders, debenture holders;-17112017
Form AOC-4-17112017_signed
Form MGT-7-17112017_signed
Form ADT-1-21042017_signed
Annual return as per schedule V of the Companies Act,1956-21042017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-21042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21042017
Copy of resolution passed by the company-21042017
List of share holders, debenture holders;-21042017
Directors report as per section 134(3)-21042017
Copy of written consent given by auditor-21042017
Copy of the intimation sent by company-21042017
Optional Attachment-(1)-21042017
Form MGT-7-21042017_signed
Form 66-21042017_signed
Form AOC-4-21042017_signed
Form 20B-21042017_signed
Form CHG-1-090714.OCT