Company Information

CIN
Status
Date of Incorporation
02 February 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
38,000,000
Authorised Capital
45,000,000

Directors

Rajashekar Rao Mesineni
Rajashekar Rao Mesineni
Director/Designated Partner
over 2 years ago
Enugala Rajumma Reddy
Enugala Rajumma Reddy
Director/Designated Partner
over 18 years ago
Sanjay Rao Chennamaneni
Sanjay Rao Chennamaneni
Director
almost 24 years ago

Past Directors

Nageswara Rao Pinneti
Nageswara Rao Pinneti
Director
over 18 years ago
Shivaram Prasad Golla
Shivaram Prasad Golla
Director
almost 19 years ago

Charges

20 Crore
29 January 2019
Hdfc Bank Limited
20 Crore
01 March 2016
Andhra Bank
17 Crore
29 November 2006
State Bank Of India
13 Crore
29 October 2010
State Bank Of India
4 Crore
09 August 2006
Oriental Bank Of Commerce
5 Lak
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
50 Lak
14 September 2002
The Ap Mahesh Co-op Urban Bank Ltd
5 Crore
31 July 2001
The Ap Mahesh Co-0p Urban Bank Ltd
2 Crore
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
50 Lak
10 October 2003
The Icici Bank Ltd
4 Crore
02 June 2023
Others
0
29 January 2019
Hdfc Bank Limited
0
09 August 2006
Oriental Bank Of Commerce
0
01 March 2016
Others
0
29 October 2010
State Bank Of India
0
31 July 2001
The Ap Mahesh Co-0p Urban Bank Ltd
0
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
0
14 September 2002
The Ap Mahesh Co-op Urban Bank Ltd
0
10 October 2003
The Icici Bank Ltd
0
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
0
29 November 2006
State Bank Of India
0
02 June 2023
Others
0
29 January 2019
Hdfc Bank Limited
0
09 August 2006
Oriental Bank Of Commerce
0
01 March 2016
Others
0
29 October 2010
State Bank Of India
0
31 July 2001
The Ap Mahesh Co-0p Urban Bank Ltd
0
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
0
14 September 2002
The Ap Mahesh Co-op Urban Bank Ltd
0
10 October 2003
The Icici Bank Ltd
0
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
0
29 November 2006
State Bank Of India
0
02 June 2023
Others
0
29 January 2019
Hdfc Bank Limited
0
09 August 2006
Oriental Bank Of Commerce
0
01 March 2016
Others
0
29 October 2010
State Bank Of India
0
31 July 2001
The Ap Mahesh Co-0p Urban Bank Ltd
0
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
0
14 September 2002
The Ap Mahesh Co-op Urban Bank Ltd
0
10 October 2003
The Icici Bank Ltd
0
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
0
29 November 2006
State Bank Of India
0
02 June 2023
Others
0
29 January 2019
Hdfc Bank Limited
0
09 August 2006
Oriental Bank Of Commerce
0
01 March 2016
Others
0
29 October 2010
State Bank Of India
0
31 July 2001
The Ap Mahesh Co-0p Urban Bank Ltd
0
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
0
14 September 2002
The Ap Mahesh Co-op Urban Bank Ltd
0
10 October 2003
The Icici Bank Ltd
0
24 June 2000
The Ap Mahesh Co-0p Urban Bank Ltd
0
29 November 2006
State Bank Of India
0

Documents

Form MGT-7-04012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-28102019_signed
Copy of the intimation sent by company-28102019
Copy of resolution passed by the company-28102019
Copy of written consent given by auditor-28102019
Letter of the charge holder stating that the amount has been satisfied-25072019
Form CHG-4-25072019_signed
Form DPT-3-01072019
Form CHG-1-29052019_signed
Optional Attachment-(1)-28052019
Instrument(s) of creation or modification of charge;-28052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190528
Instrument(s) of creation or modification of charge;-16022019
Form CHG-1-16022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190216
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Notice of resignation;-26102018
Evidence of cessation;-26102018
Form DIR-12-27102018_signed
Form AOC-4-23012018_signed