Company Information

CIN
Status
Date of Incorporation
30 April 1985
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Iron And Steel Casting
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
176,700,000
Authorised Capital
180,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Siva Rama Vara Prasad Motaparti
Siva Rama Vara Prasad Motaparti
Director/Designated Partner
almost 2 years ago
Venigalla Subhaschandra Bose
Venigalla Subhaschandra Bose
Director/Designated Partner
about 2 years ago
Raja Ram Singh Yadav
Raja Ram Singh Yadav
Director/Designated Partner
about 3 years ago
Pratap Chandrakant Keshkamat
Pratap Chandrakant Keshkamat
Director/Designated Partner
over 3 years ago

Past Directors

Raveendranath Damodaran
Raveendranath Damodaran
Director
over 8 years ago
Narasimhareddy Sivampet
Narasimhareddy Sivampet
Additional Director
over 11 years ago
Sunil Prasad Motaparti
Sunil Prasad Motaparti
Director
about 12 years ago
Gopal Nemani
Gopal Nemani
Additional Director
about 16 years ago

Charges

12 Crore
29 December 2016
Hdfc Bank Limited
11 Crore
27 February 1996
A.p. State Financial Corporation
7 Lak
28 October 1988
A.p. State Financial Corporation
18 Lak
20 January 1986
A.p. State Financial Corporation
19 Lak
09 July 1985
A.p. State Financial Corporation
12 Lak
02 March 2000
State Bank Of India
8 Crore
15 May 1986
State Bank Of India
14 Lak
02 January 1998
State Bank Of India
1 Crore
16 July 2010
State Bank Of India
7 Lak
29 December 1994
State Bank Of India
1 Lak
28 March 2021
Hdfc Bank Limited
8 Lak
27 June 2022
Others
0
29 December 2016
Hdfc Bank Limited
0
28 March 2021
Hdfc Bank Limited
0
16 July 2010
State Bank Of India
0
20 January 1986
A.p. State Financial Corporation
0
29 December 1994
State Bank Of India
0
27 February 1996
A.p. State Financial Corporation
0
15 May 1986
State Bank Of India
0
28 October 1988
A.p. State Financial Corporation
0
02 March 2000
State Bank Of India
0
02 January 1998
State Bank Of India
0
09 July 1985
A.p. State Financial Corporation
0
27 June 2022
Others
0
29 December 2016
Hdfc Bank Limited
0
28 March 2021
Hdfc Bank Limited
0
16 July 2010
State Bank Of India
0
20 January 1986
A.p. State Financial Corporation
0
29 December 1994
State Bank Of India
0
27 February 1996
A.p. State Financial Corporation
0
15 May 1986
State Bank Of India
0
28 October 1988
A.p. State Financial Corporation
0
02 March 2000
State Bank Of India
0
02 January 1998
State Bank Of India
0
09 July 1985
A.p. State Financial Corporation
0
27 June 2022
Others
0
29 December 2016
Hdfc Bank Limited
0
28 March 2021
Hdfc Bank Limited
0
16 July 2010
State Bank Of India
0
20 January 1986
A.p. State Financial Corporation
0
29 December 1994
State Bank Of India
0
27 February 1996
A.p. State Financial Corporation
0
15 May 1986
State Bank Of India
0
28 October 1988
A.p. State Financial Corporation
0
02 March 2000
State Bank Of India
0
02 January 1998
State Bank Of India
0
09 July 1985
A.p. State Financial Corporation
0
27 June 2022
Others
0
29 December 2016
Hdfc Bank Limited
0
28 March 2021
Hdfc Bank Limited
0
16 July 2010
State Bank Of India
0
20 January 1986
A.p. State Financial Corporation
0
29 December 1994
State Bank Of India
0
27 February 1996
A.p. State Financial Corporation
0
15 May 1986
State Bank Of India
0
28 October 1988
A.p. State Financial Corporation
0
02 March 2000
State Bank Of India
0
02 January 1998
State Bank Of India
0
09 July 1985
A.p. State Financial Corporation
0

Documents

Form DPT-3-09012021_signed
Form CHG-1-23102020_signed
Instrument(s) of creation or modification of charge;-22102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201022
Form CHG-1-17102020_signed
Instrument(s) of creation or modification of charge;-17102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Form MSME FORM I-11082020_signed
Form DPT-3-22062020-signed
Form MGT-7-24122019_signed
Copy of MGT-8-23122019
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form ADT-1-10112019_signed
Form MSME FORM I-31102019_signed
Copy of the intimation sent by company-22102019
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Optional Attachment-(1)-25092019
Notice of resignation;-25092019
Form DIR-12-25092019_signed
Evidence of cessation;-25092019
Form MSME FORM I-29052019_signed
Form DPT-3-15072019
Form MSME FORM I-04062019_signed
Form MSME FORM I-29052019
Optional Attachment-(1)-01022019
Form DIR-12-01022019_signed