Company Information

CIN
Status
Date of Incorporation
18 February 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
3,565,000
Authorised Capital
4,000,000

Directors

Venkat Mundla
Venkat Mundla
Director/Designated Partner
over 2 years ago
Pankaj Mundla
Pankaj Mundla
Director/Designated Partner
about 19 years ago
Subbaraghava Reddy Kanuparti
Subbaraghava Reddy Kanuparti
Director/Designated Partner
about 19 years ago
Lakshmikar Reddy Mundla
Lakshmikar Reddy Mundla
Director/Designated Partner
almost 41 years ago

Past Directors

Bimal Kumar Agrawal
Bimal Kumar Agrawal
Additional Director
over 5 years ago

Charges

0
09 March 1989
A.p.i.d.c. Ltd.
1 Crore
20 September 1991
Andhra Pradesh Financial Corporation
41 Lak
22 December 1986
State Bank Of India
27 Lak
16 December 2006
Canbank Factors Ltd
50 Lak
22 December 1986
State Bank Of India
0
09 March 1989
A.p.i.d.c. Ltd.
0
20 September 1991
Andhra Pradesh Financial Corporation
0
16 December 2006
Canbank Factors Ltd
0
22 December 1986
State Bank Of India
0
09 March 1989
A.p.i.d.c. Ltd.
0
20 September 1991
Andhra Pradesh Financial Corporation
0
16 December 2006
Canbank Factors Ltd
0
22 December 1986
State Bank Of India
0
09 March 1989
A.p.i.d.c. Ltd.
0
20 September 1991
Andhra Pradesh Financial Corporation
0
16 December 2006
Canbank Factors Ltd
0

Documents

Evidence of cessation;-21052020
Form DIR-12-21052020_signed
Notice of resignation;-21052020
Form DIR-12-19052020_signed
Optional Attachment-(1)-19052020
Optional Attachment-(2)-19052020
Optional Attachment-(3)-19052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19052020
Form CHG-4-14022020_signed
Letter of the charge holder stating that the amount has been satisfied-14022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200214
Form CHG-4-26072019_signed
Letter of the charge holder stating that the amount has been satisfied-26072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190726
Form CHG-4-22072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190722
Letter of the charge holder stating that the amount has been satisfied-20072019
Letter of the charge holder stating that the amount has been satisfied-20062019
Form CHG-4-20062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190620
Form MGT-14-181114.OCT
Copy of resolution-181114.PDF
-191114.OCT
FormSchV-181114 for the FY ending on-310314.OCT
Frm23ACA-181114 for the FY ending on-310314.OCT
Form23AC-181114 for the FY ending on-310314.OCT
Form66-121114 for the FY ending on-310314.OCT
Form23AC-151014 for the FY ending on-310313.OCT
Frm23ACA-151014 for the FY ending on-310313.OCT
Form23AC-151014 for the FY ending on-310311.OCT