Company Information

CIN
Status
Date of Incorporation
22 September 1993
Listing Status
Listed
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
74,781,000
Authorised Capital
80,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sujana Kadiam
Sujana Kadiam
Director/Designated Partner
over 1 year ago
Amresh Pulla Kumar
Amresh Pulla Kumar
Director/Designated Partner
almost 2 years ago
Abhinandan Jain
Abhinandan Jain
Director/Designated Partner
almost 2 years ago

Past Directors

Suresh Bachalakura
Suresh Bachalakura
Company Secretary
almost 10 years ago
Mohammed Abdul Zameer
Mohammed Abdul Zameer
Director
over 10 years ago
Jashwant Pashabhai Makwana
Jashwant Pashabhai Makwana
Whole Time Director
over 13 years ago
Retesh Kumar Muddati
Retesh Kumar Muddati
Director
almost 19 years ago
Pula Srikanth
Pula Srikanth
Director
almost 19 years ago
Moremgenti Jaswanth Reddy
Moremgenti Jaswanth Reddy
Director
over 19 years ago

Charges

1 Lak
25 March 1994
Citi Bank N.a
1 Lak
18 December 1996
Allahabad Bank
83 Lak
31 March 1987
Allahabad Bank
30 Lak
17 May 1995
Allahabad Bank
73 Lak
18 December 1996
Allahabad Bank
57 Lak
16 March 1998
Industrial Development Bank Of India
2 Crore
26 October 1995
Trustees Of The Stressed Assets Stabilisation Fund
2 Crore
16 March 1998
Trustees Of The Stressed Assets Stabilisation Fund
2 Crore
16 March 1998
Industrial Development Bank Of India
2 Crore
26 October 1995
Industrial Development Bank Of India
2 Crore
17 May 1995
Allahabad Bank
0
18 December 1996
Allahabad Bank
0
26 October 1995
Industrial Development Bank Of India
0
31 March 1987
Allahabad Bank
0
26 October 1995
Trustees Of The Stressed Assets Stabilisation Fund
0
16 March 1998
Trustees Of The Stressed Assets Stabilisation Fund
0
25 March 1994
Citi Bank N.a
0
18 December 1996
Allahabad Bank
0
16 March 1998
Industrial Development Bank Of India
0
16 March 1998
Industrial Development Bank Of India
0
17 May 1995
Allahabad Bank
0
18 December 1996
Allahabad Bank
0
26 October 1995
Industrial Development Bank Of India
0
31 March 1987
Allahabad Bank
0
26 October 1995
Trustees Of The Stressed Assets Stabilisation Fund
0
16 March 1998
Trustees Of The Stressed Assets Stabilisation Fund
0
25 March 1994
Citi Bank N.a
0
18 December 1996
Allahabad Bank
0
16 March 1998
Industrial Development Bank Of India
0
16 March 1998
Industrial Development Bank Of India
0
17 May 1995
Allahabad Bank
0
18 December 1996
Allahabad Bank
0
26 October 1995
Industrial Development Bank Of India
0
31 March 1987
Allahabad Bank
0
26 October 1995
Trustees Of The Stressed Assets Stabilisation Fund
0
16 March 1998
Trustees Of The Stressed Assets Stabilisation Fund
0
25 March 1994
Citi Bank N.a
0
18 December 1996
Allahabad Bank
0
16 March 1998
Industrial Development Bank Of India
0
16 March 1998
Industrial Development Bank Of India
0
17 May 1995
Allahabad Bank
0
18 December 1996
Allahabad Bank
0
26 October 1995
Industrial Development Bank Of India
0
31 March 1987
Allahabad Bank
0
26 October 1995
Trustees Of The Stressed Assets Stabilisation Fund
0
16 March 1998
Trustees Of The Stressed Assets Stabilisation Fund
0
25 March 1994
Citi Bank N.a
0
18 December 1996
Allahabad Bank
0
16 March 1998
Industrial Development Bank Of India
0
16 March 1998
Industrial Development Bank Of India
0

Documents

Form MGT-15-04012021_signed
Form MGT-7-12112020_signed
List of share holders, debenture holders;-11112020
Copy of MGT-8-11112020
Optional Attachment-(1)-29102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
Form AOC-4(XBRL)-29102020_signed
Form ADT-1-16102020_signed
Copy of resolution passed by the company-16102020
Copy of the intimation sent by company-16102020
Copy of written consent given by auditor-16102020
Form DPT-3-01092020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-21122019
Copy of MGT-8-21122019
Form DIR-12-21122019_signed
Notice of resignation;-14122019
Optional Attachment-(1)-14122019
Evidence of cessation;-14122019
Form AOC-4(XBRL)-11122019_signed
Optional Attachment-(1)-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122019
Form MGT-15-12102019_signed
Form ADT-1-11102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-01072019
Evidence of cessation;-27052019
Optional Attachment-(1)-27052019