Company Information

CIN
Status
Date of Incorporation
13 August 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
700,000
Authorised Capital
700,000

Directors

Nand Kishore Ladda
Nand Kishore Ladda
Director/Designated Partner
over 2 years ago
Kamal Kishore Ladda
Kamal Kishore Ladda
Director/Designated Partner
about 7 years ago

Past Directors

Radhika Mudulodu
Radhika Mudulodu
Director
almost 10 years ago
Mudulodu Mohan Krishna
Mudulodu Mohan Krishna
Director
over 19 years ago

Charges

11 Crore
21 June 2013
Punjab National Bank
2 Crore
10 November 2010
Punjab National Bank
32 Lak
25 September 2010
Punjab National Bank
4 Crore
12 June 2006
Punjab National Bank
3 Crore
30 March 1991
State Bank Of India
2 Lak
28 March 1991
Canara Bank
5 Lak
19 September 1994
Canara Bank
5 Lak
20 January 1995
Canara Bank
2 Lak
21 June 2013
Punjab National Bank
0
20 January 1995
Canara Bank
0
25 September 2010
Punjab National Bank
0
19 September 1994
Canara Bank
0
28 March 1991
Canara Bank
0
30 March 1991
State Bank Of India
0
10 November 2010
Punjab National Bank
0
12 June 2006
Punjab National Bank
0
21 June 2013
Punjab National Bank
0
20 January 1995
Canara Bank
0
25 September 2010
Punjab National Bank
0
19 September 1994
Canara Bank
0
28 March 1991
Canara Bank
0
30 March 1991
State Bank Of India
0
10 November 2010
Punjab National Bank
0
12 June 2006
Punjab National Bank
0
21 June 2013
Punjab National Bank
0
20 January 1995
Canara Bank
0
25 September 2010
Punjab National Bank
0
19 September 1994
Canara Bank
0
28 March 1991
Canara Bank
0
30 March 1991
State Bank Of India
0
10 November 2010
Punjab National Bank
0
12 June 2006
Punjab National Bank
0

Documents

Form ADT-1-11112020_signed
Copy of the intimation sent by company-11112020
Copy of written consent given by auditor-11112020
Copy of resolution passed by the company-11112020
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MGT-7-28122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-19112018
Optional Attachment-(1)-19112018
Form MGT-7-19112018_signed
Optional Attachment-(1)-13112018
Optional Attachment-(2)-13112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112018
Form DIR-12-13112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Optional Attachment-(2)-30062018
Optional Attachment-(3)-30062018
Form DIR-12-30062018_signed
Notice of resignation;-30062018
Optional Attachment-(1)-30062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062018
Evidence of cessation;-30062018
Optional Attachment-(4)-30062018
List of share holders, debenture holders;-25112017
Optional Attachment-(1)-25112017