Company Information

CIN
Status
Date of Incorporation
27 September 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,898,990
Authorised Capital
15,000,000

Directors

Gopi Regula
Gopi Regula
Director/Designated Partner
over 2 years ago
Jaganmohan Reddy Jaggannagari
Jaganmohan Reddy Jaggannagari
Director/Designated Partner
about 7 years ago

Past Directors

Mahipal Baddam Reddy
Mahipal Baddam Reddy
Additional Director
over 8 years ago
Reddy Krishna Anugu
Reddy Krishna Anugu
Director
about 10 years ago
Jaipal Baddam Reddy
Jaipal Baddam Reddy
Director
about 10 years ago
Eswara Savitri
Eswara Savitri
Director
over 23 years ago
Sivakamaiah Maheswar Varanasi
Sivakamaiah Maheswar Varanasi
Managing Director
about 30 years ago

Charges

5 Crore
22 March 2014
Andhra Bank
95 Lak
22 March 2014
Andhra Bank
1 Crore
12 April 2001
Andhra Bank
2 Crore
06 March 2000
Andhara Bank
16 Lak
17 July 1998
Andhra Bank
15 Lak
17 July 1998
Andhra Bank
85 Lak
22 March 2014
Andhra Bank
0
22 March 2014
Andhra Bank
0
17 July 1998
Andhra Bank
0
17 July 1998
Andhra Bank
0
06 March 2000
Andhara Bank
0
12 April 2001
Andhra Bank
0
22 March 2014
Andhra Bank
0
22 March 2014
Andhra Bank
0
17 July 1998
Andhra Bank
0
17 July 1998
Andhra Bank
0
06 March 2000
Andhara Bank
0
12 April 2001
Andhra Bank
0
22 March 2014
Andhra Bank
0
22 March 2014
Andhra Bank
0
17 July 1998
Andhra Bank
0
17 July 1998
Andhra Bank
0
06 March 2000
Andhara Bank
0
12 April 2001
Andhra Bank
0
22 March 2014
Andhra Bank
0
22 March 2014
Andhra Bank
0
17 July 1998
Andhra Bank
0
17 July 1998
Andhra Bank
0
06 March 2000
Andhara Bank
0
12 April 2001
Andhra Bank
0

Documents

Form DPT-3-15022021-signed
Form DPT-3-09112020_signed
Optional Attachment-(1)-09112020
Form DIR-12-12122019_signed
Form MGT-7-12122019_signed
Form AOC-4-12122019_signed
Directors report as per section 134(3)-06122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
List of share holders, debenture holders;-06122019
Declaration by first director-06122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06122019
Form INC-22-13062019_signed
Copy of board resolution authorizing giving of notice-13062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13062019
Copies of the utility bills as mentioned above (not older than two months)-13062019
Optional Attachment-(1)-13062019
Form ADT-1-17012019_signed
Copy of the intimation sent by company-17012019
Copy of resolution passed by the company-17012019
Copy of written consent given by auditor-17012019
Notice of resignation;-12122018
Form DIR-12-12122018_signed
Evidence of cessation;-12122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112018
Notice of resignation filed with the company-30112018
Proof of dispatch-30112018
Acknowledgement received from company-30112018
Form DIR-12-30112018_signed
Optional Attachment-(1)-30112018