Company Information

CIN
Status
Date of Incorporation
01 November 1976
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
600,000
Authorised Capital
2,000,000

Directors

Mantena Purnima
Mantena Purnima
Director/Designated Partner
almost 2 years ago
Indira Smriti Rajupusapati
Indira Smriti Rajupusapati
Director/Designated Partner
about 2 years ago
Prabhakar Varma Rudraraju
Prabhakar Varma Rudraraju
Director/Designated Partner
over 7 years ago
Mahima Datla
Mahima Datla
Additional Director
over 7 years ago
Eswara Reddy Nallamilli
Eswara Reddy Nallamilli
Director/Designated Partner
over 7 years ago
Datla Renuka
Datla Renuka
Director/Designated Partner
about 32 years ago

Charges

40 Lak
07 February 2005
The Lakshmi Vilas Bank Ltd.
10 Lak
04 August 2004
The L. V. B. Ltd.
15 Lak
06 November 2002
The Lakshmi Vilas Bank Ltd.
5 Lak
20 December 1986
Bank Of Baroda
3 Lak
08 April 1982
Bank Of Baroda
1 Lak
19 September 1979
Bank Of Baroda
1 Lak
05 December 1978
Bank Of Baroda
50 Thousand
29 June 1976
Bank Of Baroda
1 Lak
06 March 1975
Bank Of Baroda
1 Lak
06 November 2002
The Lakshmi Vilas Bank Ltd.
0
04 August 2004
The L. V. B. Ltd.
0
29 June 1976
Bank Of Baroda
0
08 April 1982
Bank Of Baroda
0
06 March 1975
Bank Of Baroda
0
20 December 1986
Bank Of Baroda
0
07 February 2005
The Lakshmi Vilas Bank Ltd.
0
05 December 1978
Bank Of Baroda
0
19 September 1979
Bank Of Baroda
0
06 November 2002
The Lakshmi Vilas Bank Ltd.
0
04 August 2004
The L. V. B. Ltd.
0
29 June 1976
Bank Of Baroda
0
08 April 1982
Bank Of Baroda
0
06 March 1975
Bank Of Baroda
0
20 December 1986
Bank Of Baroda
0
07 February 2005
The Lakshmi Vilas Bank Ltd.
0
05 December 1978
Bank Of Baroda
0
19 September 1979
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-12022020
Form MGT-7-12022020_signed
Directors report as per section 134(3)-06022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022020
Form AOC-4-06022020_signed
Form DPT-3-01072019
Form ADT-1-26032019_signed
Copy of resolution passed by the company-26032019
Copy of written consent given by auditor-26032019
Copy of the intimation sent by company-26032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022019
Directors report as per section 134(3)-12022019
List of share holders, debenture holders;-12022019
Form MGT-7-12022019_signed
Form AOC-4-12022019_signed
List of share holders, debenture holders;-02022019
Form MGT-7-02022019_signed
List of share holders, debenture holders;-01022019
Form MGT-7-01022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012019
Directors report as per section 134(3)-31012019
Form AOC-4-31012019_signed
Optional Attachment-(3)-28092018
Optional Attachment-(4)-28092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092018
Evidence of cessation;-28092018
Form DIR-12-28092018_signed
Notice of resignation;-28092018
Optional Attachment-(2)-28092018
Optional Attachment-(1)-28092018