Company Information

CIN
Status
Date of Incorporation
13 October 2006
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
111,740,000
Authorised Capital
155,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ramachandra Rao Patri
Ramachandra Rao Patri
Director/Designated Partner
about 2 years ago
Pentrala Subbarao
Pentrala Subbarao
Director/Designated Partner
over 6 years ago
Rajendra Prasad Maganti
Rajendra Prasad Maganti
Director
over 18 years ago
Ankineedu Maganti
Ankineedu Maganti
Director
over 18 years ago

Past Directors

Mukesh Kumar Soni
Mukesh Kumar Soni
Additional Director
almost 8 years ago
Mohandas Maganti
Mohandas Maganti
Additional Director
about 9 years ago

Charges

435 Crore
15 March 2017
Oriental Bank Of Commerce ( Consortium With Corporation Bank. Iob. Sbh. & Uco Bank.
34 Crore
29 September 2016
Uco Bank
6 Crore
05 August 2016
Oriental Bank Of Commerce
9 Crore
08 July 2008
Landt Infrastructure Finance Company Limited
60 Crore
14 March 2008
Oriental Bank Of Commerce
325 Crore
22 July 2010
Oriental Bank Of Commerce
24 Crore
05 August 2016
Others
0
29 September 2016
Uco Bank
0
15 March 2017
Others
0
14 March 2008
Oriental Bank Of Commerce
0
08 July 2008
Landt Infrastructure Finance Company Limited
0
22 July 2010
Oriental Bank Of Commerce
0
05 August 2016
Others
0
29 September 2016
Uco Bank
0
15 March 2017
Others
0
14 March 2008
Oriental Bank Of Commerce
0
08 July 2008
Landt Infrastructure Finance Company Limited
0
22 July 2010
Oriental Bank Of Commerce
0
05 August 2016
Others
0
29 September 2016
Uco Bank
0
15 March 2017
Others
0
14 March 2008
Oriental Bank Of Commerce
0
08 July 2008
Landt Infrastructure Finance Company Limited
0
22 July 2010
Oriental Bank Of Commerce
0

Documents

Form DIR-12-04032020_signed
Evidence of cessation;-04032020
Optional Attachment-(4)-22012020
Optional Attachment-(3)-22012020
Form DIR-12-22012020_signed
Optional Attachment-(1)-22012020
Optional Attachment-(2)-22012020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Copy of MGT-8-09122019
Form AOC-4(XBRL)-28102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form ADT-1-07092019_signed
Copy of resolution passed by the company-04092019
Copy of the intimation sent by company-04092019
Copy of written consent given by auditor-04092019
Form ADT-3-29082019_signed
Resignation letter-29082019
Form MGT-7-18122018_signed
Copy of MGT-8-17122018
List of share holders, debenture holders;-17122018
Form AOC-4(XBRL)-22112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112018
Form DIR-12-15102018_signed
Optional Attachment-(3)-09102018
Optional Attachment-(1)-09102018
Optional Attachment-(2)-09102018
Declaration by first director-09102018
Interest in other entities;-09102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102018