Company Information

CIN
Status
Date of Incorporation
28 September 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
68,507,000
Authorised Capital
100,000,000

Directors

Ramesh Babu Koppuravuri
Ramesh Babu Koppuravuri
Whole Time Director
over 19 years ago
Vijaya Bhaskar Thallam
Vijaya Bhaskar Thallam
Whole Time Director
over 19 years ago
Venkata Raja Srinivas Bommidala
Venkata Raja Srinivas Bommidala
Managing Director
over 19 years ago
Padma Lakshmi Bommidala
Padma Lakshmi Bommidala
Whole Time Director
over 20 years ago

Charges

9 Crore
16 February 2005
Andhra Bank
1 Crore
20 August 2004
Edelweiss Asset Reconstruction Company Limited
0
18 December 2003
Edelweiss Asset Reconstruction Company Limited
0
20 February 1998
Andhra Bank
8 Crore
02 May 1997
Edelweiss Asset Reconstruction Company Limited
0
02 May 1997
Edelweiss Asset Reconstruction Company Limited
0
18 December 2003
Edelweiss Asset Reconstruction Company Limited
0
20 August 2004
Edelweiss Asset Reconstruction Company Limited
0
16 February 2005
Andhra Bank
0
20 February 1998
Andhra Bank
0
02 May 1997
Edelweiss Asset Reconstruction Company Limited
0
18 December 2003
Edelweiss Asset Reconstruction Company Limited
0
20 August 2004
Edelweiss Asset Reconstruction Company Limited
0
16 February 2005
Andhra Bank
0
20 February 1998
Andhra Bank
0
02 May 1997
Edelweiss Asset Reconstruction Company Limited
0
18 December 2003
Edelweiss Asset Reconstruction Company Limited
0
20 August 2004
Edelweiss Asset Reconstruction Company Limited
0
16 February 2005
Andhra Bank
0
20 February 1998
Andhra Bank
0
02 May 1997
Edelweiss Asset Reconstruction Company Limited
0
18 December 2003
Edelweiss Asset Reconstruction Company Limited
0
20 August 2004
Edelweiss Asset Reconstruction Company Limited
0
16 February 2005
Andhra Bank
0
20 February 1998
Andhra Bank
0

Documents

Form AOC-4(XBRL)-10122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Optional Attachment-(1)-24122018
List of share holders, debenture holders;-24122018
Form AOC-4(XBRL)-24122018_signed
Form 23ACA-XBRL-24122018_signed
Form 23AC-XBRL-24122018_signed
Form MGT-7-24122018_signed
XBRL document in respect of balance sheet 18122018 for the financial year ending on 31032011
Form AOC-4(XBRL)-22112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112018
Form 23ACA-XBRL-10092018_signed
Form 23AC-XBRL-10092018_signed
XBRL document in respect of balance sheet 02092018 for the financial year ending on 31032012
XBRL document in respect of balance sheet 02092018 for the financial year ending on 31032013
Form MGT-7-04072018_signed
List of share holders, debenture holders;-30062018
Annual return as per schedule V of the Companies Act,1956-29062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062018
Form AOC-4(XBRL)-29062018_signed
Form 20B-29062018_signed
XBRL document in respect of balance sheet 26062018 for the financial year ending on 31032014
Form 23AC-XBRL-26062018_signed
Form 23ACA-XBRL-26062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170705