Company Information

CIN
Status
Date of Incorporation
05 September 2003
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,985,000
Authorised Capital
10,000,000

Directors

Bhupatiraju Appala Narasimha Raju
Bhupatiraju Appala Narasimha Raju
Director
over 2 years ago
Venkata Siva Rama Raju Bhupathiraju
Venkata Siva Rama Raju Bhupathiraju
Director
over 2 years ago
Jhansi Lakshmi Bhupathiraju
Jhansi Lakshmi Bhupathiraju
Director
over 22 years ago

Charges

11 Crore
16 January 2010
Uco Bank
11 Crore
06 October 2007
Apsfc
50 Lak
06 October 2007
Apsfc
50 Lak
28 February 2007
Andhra Pradesh State Financial Corporation
1 Crore
28 February 2007
Andhra Pradesh State Financial Corporation
1 Crore
28 February 2007
Andhra Pradesh State Financial Corporation
0
28 February 2007
Andhra Pradesh State Financial Corporation
0
16 January 2010
Uco Bank
0
06 October 2007
Apsfc
0
06 October 2007
Apsfc
0
28 February 2007
Andhra Pradesh State Financial Corporation
0
28 February 2007
Andhra Pradesh State Financial Corporation
0
16 January 2010
Uco Bank
0
06 October 2007
Apsfc
0
06 October 2007
Apsfc
0
28 February 2007
Andhra Pradesh State Financial Corporation
0
28 February 2007
Andhra Pradesh State Financial Corporation
0
16 January 2010
Uco Bank
0
06 October 2007
Apsfc
0
06 October 2007
Apsfc
0

Documents

Form ADT-1-20122019_signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
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
Copy of written consent given by auditor-30112019
Form AOC-4-30112019_signed
Form DPT-3-27062019
Auditor?s certificate-27062019
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Form MGT-7-09122017_signed
Form AOC-4-06122017_signed
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
List of share holders, debenture holders;-28112017
Form CHG-4-13122016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161213
Letter of the charge holder stating that the amount has been satisfied-10122016
Letter of the charge holder stating that the amount has been satisfied-09122016
Form CHG-4-09122016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161209
Form AOC-4-02122016_signed
Form MGT-7-02122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122016