Company Information

CIN
Status
Date of Incorporation
08 November 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2022
Paid Up Capital
3,030,000
Authorised Capital
15,000,000

Directors

Vijayagopal Reddy Dodla
Vijayagopal Reddy Dodla
Director
about 30 years ago

Past Directors

Dodla Pavan Karthik
Dodla Pavan Karthik
Additional Director
almost 10 years ago
Venkat Sharan Dodla
Venkat Sharan Dodla
Additional Director
about 16 years ago
Dodla Sudha Reddy
Dodla Sudha Reddy
Director
almost 20 years ago
Dodla Lalithamma
Dodla Lalithamma
Director
about 20 years ago
Jakka Surekha Reddy
Jakka Surekha Reddy
Director
about 25 years ago

Charges

1 Crore
02 August 1996
The Karur Vysya Bank Ltd.
57 Lak
03 June 1996
The Karur Vysya Bank Ltd.
51 Lak
03 June 1996
The Karur Vysya Bank Ltd.
0
02 August 1996
The Karur Vysya Bank Ltd.
0
03 June 1996
The Karur Vysya Bank Ltd.
0
02 August 1996
The Karur Vysya Bank Ltd.
0
03 June 1996
The Karur Vysya Bank Ltd.
0
02 August 1996
The Karur Vysya Bank Ltd.
0
03 June 1996
The Karur Vysya Bank Ltd.
0
02 August 1996
The Karur Vysya Bank Ltd.
0

Documents

Form MGT-14-01102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201001
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092020
Altered memorandum of association-30092020
Optional Attachment-(1)-30092020
Form DPT-3-29012020-signed
Form AOC - 4 CFS-19112019_signed
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Optional Attachment-(2)-18112019
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Optional Attachment-(1)-18112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-18112019
Supplementary or Test audit report under section 143-18112019
List of share holders, debenture holders;-28102019
Form MGT-7-28102019_signed
Form DPT-3-12072019
Form MGT-14-21032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21032019
Optional Attachment-(1)-21032019
Form MGT-7-09012019_signed
Directors report as per section 134(3)-30122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122018
Supplementary or Test audit report under section 143-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC - 4 CFS-30122018_signed