Company Information

CIN
Status
Date of Incorporation
25 January 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,446,000
Authorised Capital
87,400,000

Directors

Sridhar Reddy Yettapu
Sridhar Reddy Yettapu
Director/Designated Partner
about 2 years ago
Kiran Parimi
Kiran Parimi
Director/Designated Partner
over 2 years ago
Nagamani Yettapu
Nagamani Yettapu
Director/Designated Partner
almost 3 years ago
Raveendranadha Reddy Nalapapireddi
Raveendranadha Reddy Nalapapireddi
Director
over 19 years ago

Past Directors

Mullapudi Atchuta Rama Rao .
Mullapudi Atchuta Rama Rao .
Director
almost 24 years ago

Charges

6 Crore
28 March 2018
A.p. Mahesh Co-operative Urban Bank Limited
3 Crore
28 March 2018
A.p. Mahesh Co-operative Urban Bank Limited
3 Crore
06 October 2015
Andhra Pradesh State Financial Corporation
6 Crore
29 January 2014
The Ap Mahesh Co-operative Urban Bank Limited
4 Crore
09 September 2015
A.p. Mahesh Co-operative Urban Bank Limited
3 Crore
22 December 2014
The Ap Mahesh Co-operative Urban Bank Limited
4 Crore
30 December 2014
A.p. Mahesh Co-operative Urban Bank Limited
1 Crore
17 March 2016
A.p. Mahesh Co-operative Urban Bank Limited
2 Crore
23 November 2012
Andhra Pradesh State Financial Corporation
7 Crore
07 July 2009
Andhra Pradesh State Financial Corporation
3 Crore
24 December 2011
Axis Bank Limited
1 Crore
28 March 2018
Others
0
28 March 2018
Others
0
06 October 2015
Andhra Pradesh State Financial Corporation
0
17 March 2016
Others
0
30 December 2014
A.p. Mahesh Co-operative Urban Bank Limited
0
22 December 2014
The Ap Mahesh Co-operative Urban Bank Limited
0
29 January 2014
The Ap Mahesh Co-operative Urban Bank Limited
0
09 September 2015
A.p. Mahesh Co-operative Urban Bank Limited
0
07 July 2009
Andhra Pradesh State Financial Corporation
0
23 November 2012
Andhra Pradesh State Financial Corporation
0
24 December 2011
Axis Bank Limited
0
28 March 2018
Others
0
28 March 2018
Others
0
06 October 2015
Andhra Pradesh State Financial Corporation
0
17 March 2016
Others
0
30 December 2014
A.p. Mahesh Co-operative Urban Bank Limited
0
22 December 2014
The Ap Mahesh Co-operative Urban Bank Limited
0
29 January 2014
The Ap Mahesh Co-operative Urban Bank Limited
0
09 September 2015
A.p. Mahesh Co-operative Urban Bank Limited
0
07 July 2009
Andhra Pradesh State Financial Corporation
0
23 November 2012
Andhra Pradesh State Financial Corporation
0
24 December 2011
Axis Bank Limited
0
28 March 2018
Others
0
28 March 2018
Others
0
06 October 2015
Andhra Pradesh State Financial Corporation
0
17 March 2016
Others
0
30 December 2014
A.p. Mahesh Co-operative Urban Bank Limited
0
22 December 2014
The Ap Mahesh Co-operative Urban Bank Limited
0
29 January 2014
The Ap Mahesh Co-operative Urban Bank Limited
0
09 September 2015
A.p. Mahesh Co-operative Urban Bank Limited
0
07 July 2009
Andhra Pradesh State Financial Corporation
0
23 November 2012
Andhra Pradesh State Financial Corporation
0
24 December 2011
Axis Bank Limited
0

Documents

Form MSME FORM I-02112020_signed
Supplementary or Test audit report under section 143-19032020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19032020
Form AOC - 4 CFS-19032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17032020
Directors report as per section 134(3)-17032020
Statement of Subsidiaries as per section 129 - Form AOC-1-17032020
Form AOC-4-17032020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-03122019 marked as defective by Registrar on 28-02-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019 marked as defective by Registrar on 28-02-2020
Form AOC-4-07122019_signed marked as defective by Registrar on 28-02-2020
Directors report as per section 134(3)-03122019 marked as defective by Registrar on 28-02-2020
Form ADT-1-03012020_signed
Optional Attachment-(2)-03012020
Copy of the intimation sent by company-03012020
Copy of written consent given by auditor-03012020
Optional Attachment-(1)-03012020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-07122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
Form DPT-3-02082019-signed
Form MSME FORM I-16072019_signed
Auditor?s certificate-24062019
Form ADT-1-15042019_signed
Copy of written consent given by auditor-15042019
Optional Attachment-(1)-15042019