Company Information

CIN
Status
Date of Incorporation
07 April 1988
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Vidyanath Reddy Muppidi
Vidyanath Reddy Muppidi
Director/Designated Partner
about 2 years ago
Rajeeva Sangam
Rajeeva Sangam
Director/Designated Partner
about 24 years ago

Charges

16 Crore
01 November 2016
Andhra Bank
6 Crore
15 December 2014
Andhra Bank
2 Crore
18 January 2014
Andhra Bank
8 Crore
24 July 2002
Andhra Bank
3 Lak
23 December 1998
Andhra Bank
3 Lak
27 August 1992
Andhra Bank
3 Lak
30 November 1991
Andhra Bank
3 Lak
07 December 2009
Axis Bank Limited
8 Crore
23 December 1988
Andhra Bank
8 Crore
18 January 2014
Others
0
21 April 2022
Others
0
21 April 2022
Others
0
15 February 2022
Others
0
15 December 2014
Andhra Bank
0
01 November 2016
Others
0
07 December 2009
Axis Bank Limited
0
27 August 1992
Andhra Bank
0
23 December 1998
Andhra Bank
0
30 November 1991
Andhra Bank
0
23 December 1988
Andhra Bank
0
24 July 2002
Andhra Bank
0
18 January 2014
Others
0
21 April 2022
Others
0
21 April 2022
Others
0
15 February 2022
Others
0
15 December 2014
Andhra Bank
0
01 November 2016
Others
0
07 December 2009
Axis Bank Limited
0
27 August 1992
Andhra Bank
0
23 December 1998
Andhra Bank
0
30 November 1991
Andhra Bank
0
23 December 1988
Andhra Bank
0
24 July 2002
Andhra Bank
0

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form ADT-1-12122019_signed
Copy of written consent given by auditor-12122019
Copy of resolution passed by the company-12122019
Copy of the intimation sent by company-12122019
Form AOC-4-09122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Form ADT-1-16042019_signed
Copy of the intimation sent by company-16042019
Copy of resolution passed by the company-16042019
Copy of written consent given by auditor-16042019
Statement of Subsidiaries as per section 129 - Form AOC-1-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form ADT-1-12022018_signed
Copy of written consent given by auditor-12022018
Copy of resolution passed by the company-12022018
Directors report as per section 134(3)-09012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012018
Form AOC-4-09012018_signed
List of share holders, debenture holders;-08012018
Form MGT-7-08012018_signed
Directors report as per section 134(3)-12082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12082017