Company Information

CIN
Status
Date of Incorporation
12 December 1974
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Tulasi Devasani
Tulasi Devasani
Director/Designated Partner
about 2 years ago
Rajitha Juturu
Rajitha Juturu
Director/Designated Partner
over 2 years ago
Devasani Gopinath Reddy
Devasani Gopinath Reddy
Director/Designated Partner
over 2 years ago

Past Directors

Govinda Chinna Reddy Devasani
Govinda Chinna Reddy Devasani
Director
about 14 years ago
Somarapu Vinay
Somarapu Vinay
Director
almost 19 years ago

Charges

32 Crore
13 December 2017
Hdfc Bank Limited
21 Crore
15 May 2014
Andhra Pradeh State Financial Corporation
11 Crore
02 May 1977
Lakshmi Vilas Bank Ltd.
1 Lak
09 April 1976
Lakshmi Vilas Bank Ltd.
13 Lak
08 May 1979
Lakshmi Vilas Bank Ltd.
16 Lak
13 December 2017
Hdfc Bank Limited
0
08 May 1979
Lakshmi Vilas Bank Ltd.
0
15 May 2014
Andhra Pradeh State Financial Corporation
0
09 April 1976
Lakshmi Vilas Bank Ltd.
0
02 May 1977
Lakshmi Vilas Bank Ltd.
0
13 December 2017
Hdfc Bank Limited
0
08 May 1979
Lakshmi Vilas Bank Ltd.
0
15 May 2014
Andhra Pradeh State Financial Corporation
0
09 April 1976
Lakshmi Vilas Bank Ltd.
0
02 May 1977
Lakshmi Vilas Bank Ltd.
0
13 December 2017
Hdfc Bank Limited
0
08 May 1979
Lakshmi Vilas Bank Ltd.
0
15 May 2014
Andhra Pradeh State Financial Corporation
0
09 April 1976
Lakshmi Vilas Bank Ltd.
0
02 May 1977
Lakshmi Vilas Bank Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-11122019
Form CHG-1-11122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191211
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form DPT-3-27062019
Form ADT-1-27062019_signed
Form DPT-3-27062019
Copy of the intimation sent by company-14062019
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Form ADT-3-13062019_signed
Resignation letter-13062019
Form MGT-7-10122018_signed
Form AOC-4-10122018_signed
List of share holders, debenture holders;-06122018
Directors report as per section 134(3)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Form AOC-4-01062018_signed
Form MGT-7-01062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31052018
Directors report as per section 134(3)-31052018
List of share holders, debenture holders;-31052018
Form DIR-12-21052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052018
Optional Attachment-(3)-18052018
Notice of resignation;-18052018