Company Information

CIN
Status
Date of Incorporation
11 February 1991
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Organic Acids
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
45,116,900
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Prasanth Nandigala
Prasanth Nandigala
Director/Designated Partner
over 1 year ago
Narayana Reddy Mundla
Narayana Reddy Mundla
Director/Designated Partner
almost 2 years ago
Venkata Reddy Nandigala
Venkata Reddy Nandigala
Director/Designated Partner
almost 2 years ago
Sudha Mundla
Sudha Mundla
Director/Designated Partner
almost 2 years ago
Mundla Maha Vishnu
Mundla Maha Vishnu
Director/Designated Partner
almost 2 years ago
Sree Phani Kumar Reddy Mallidi
Sree Phani Kumar Reddy Mallidi
Director/Designated Partner
almost 2 years ago
Ravindra Reddy Venga Reddy Kutagulla
Ravindra Reddy Venga Reddy Kutagulla
Director
over 6 years ago

Past Directors

Venkata Reddy Alla
Venkata Reddy Alla
Additional Director
about 7 years ago
Ravinder Reddy Devireddy
Ravinder Reddy Devireddy
Director
over 20 years ago

Charges

78 Crore
06 December 2013
Citibank N. A.
30 Crore
30 January 2002
Andhra Bank
41 Crore
30 March 1999
Bank Of India
4 Crore
24 May 1998
Bank Of India
1 Crore
06 September 1997
Bank Of India
18 Lak
24 May 1996
Bank Of India
1 Crore
06 December 2013
Citibank N. A.
0
24 May 1996
Bank Of India
0
30 January 2002
Andhra Bank
0
24 May 1998
Bank Of India
0
30 March 1999
Bank Of India
0
06 September 1997
Bank Of India
0
06 December 2013
Citibank N. A.
0
24 May 1996
Bank Of India
0
30 January 2002
Andhra Bank
0
24 May 1998
Bank Of India
0
30 March 1999
Bank Of India
0
06 September 1997
Bank Of India
0

Documents

Form DPT-3-02022021-signed
Form MGT-14-04102020_signed
Form DPT-3-12052020-signed
Evidence of cessation;-09032020
Optional Attachment-(1)-09032020
Form DIR-12-09032020_signed
Form MGT-7-24112019_signed
Copy of MGT-8-13112019
List of share holders, debenture holders;-13112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form AOC-4(XBRL)-24102019_signed
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form MGT-7-14012019_signed
Form AOC-4(XBRL)-13012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
Form DIR-12-30102018_signed
Form DIR-12-13082018_signed
Evidence of cessation;-13082018
Notice of resignation;-13082018
Interest in other entities;-14042018
Form DIR-12-14042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14042018
Optional Attachment-(1)-14042018
Optional Attachment-(4)-14042018
Optional Attachment-(2)-14042018
Optional Attachment-(3)-14042018
Optional Attachment-(5)-14042018