Company Information

CIN
Status
Date of Incorporation
16 September 1976
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
7,200,000
Authorised Capital
7,500,000

Directors

Bommi Reddy Narasimha Rajesh Reddy
Bommi Reddy Narasimha Rajesh Reddy
Director/Designated Partner
over 6 years ago
Bharathi Reddy Bommi Reddy
Bharathi Reddy Bommi Reddy
Director/Designated Partner
about 9 years ago

Past Directors

Jutur Chinna Reddy Preethi Reddy
Jutur Chinna Reddy Preethi Reddy
Director
over 24 years ago
Venkatrama Reddy
Venkatrama Reddy
Managing Director
about 49 years ago

Charges

2 Crore
18 April 2011
The Lakshmi Vilas Bank Limited
95 Lak
21 October 2010
Andhra Bank
50 Lak
11 July 2007
Andhra Bank
50 Lak
16 November 2005
A.p. State Financial Corporation
37 Lak
11 July 2007
Andhra Bank
0
16 November 2005
A.p. State Financial Corporation
0
18 April 2011
The Lakshmi Vilas Bank Limited
0
21 October 2010
Andhra Bank
0
11 July 2007
Andhra Bank
0
16 November 2005
A.p. State Financial Corporation
0
18 April 2011
The Lakshmi Vilas Bank Limited
0
21 October 2010
Andhra Bank
0
11 July 2007
Andhra Bank
0
16 November 2005
A.p. State Financial Corporation
0
18 April 2011
The Lakshmi Vilas Bank Limited
0
21 October 2010
Andhra Bank
0

Documents

Form ADT-1-09122019_signed
Optional Attachment-(1)-09122019
List of share holders, debenture holders;-09122019
Copy of written consent given by auditor-09122019
Copy of resolution passed by the company-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Copy of the intimation sent by company-09122019
Form MGT-7-09122019_signed
Form AOC-4-09122019_signed
Form DIR-12-05092019_signed
Optional Attachment-(2)-04092019
Evidence of cessation;-04092019
Optional Attachment-(1)-04092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
List of share holders, debenture holders;-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
List of share holders, debenture holders;-28032018
Form MGT-7-28032018_signed
Form AOC-4-28032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
Directors report as per section 134(3)-27032018
List of share holders, debenture holders;-07122016
Form MGT-7-07122016_signed
Directors report as per section 134(3)-05122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122016
Form AOC-4-05122016_signed
Form DIR-12-01122016_signed