Company Information

CIN
Status
Date of Incorporation
23 February 2000
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
108,098,000
Authorised Capital
130,500,000

Directors

Sivarama Raju Pericherla
Sivarama Raju Pericherla
Director/Designated Partner
over 2 years ago
Sirisha Ayinampudi
Sirisha Ayinampudi
Director/Designated Partner
almost 3 years ago

Past Directors

Surya Kumari Pericharla
Surya Kumari Pericharla
Director
almost 12 years ago
Pericherla Adarsh
Pericherla Adarsh
Director
over 18 years ago

Charges

77 Crore
05 March 2011
Andhra Pradesh State Financial Corporation
12 Crore
23 November 2006
Bank Of Baroda
60 Crore
28 March 2006
Bank Of Baroda
3 Crore
03 November 2005
Ap State Financial Corporation
4 Crore
21 August 2008
Andhra Pradesh State Financial Corporation
6 Crore
10 August 2005
Bank Of Baroda
0
04 February 2021
Hdfc Bank Limited
11 Lak
18 June 2020
Bank Of Baroda
1 Crore
22 August 2023
Hdfc Bank Limited
0
30 March 2023
Axis Bank Limited
0
23 November 2006
Others
0
13 December 2021
State Bank Of India
0
06 December 2021
Axis Bank Limited
0
18 June 2020
Others
0
04 February 2021
Hdfc Bank Limited
0
12 September 2007
Others
0
05 March 2011
Andhra Pradesh State Financial Corporation
0
28 March 2006
Bank Of Baroda
0
10 August 2005
Bank Of Baroda
0
05 March 2011
Others
0
03 November 2005
Ap State Financial Corporation
0
21 August 2008
Andhra Pradesh State Financial Corporation
0
22 August 2023
Hdfc Bank Limited
0
30 March 2023
Axis Bank Limited
0
23 November 2006
Others
0
13 December 2021
State Bank Of India
0
06 December 2021
Axis Bank Limited
0
18 June 2020
Others
0
04 February 2021
Hdfc Bank Limited
0
12 September 2007
Others
0
05 March 2011
Andhra Pradesh State Financial Corporation
0
28 March 2006
Bank Of Baroda
0
10 August 2005
Bank Of Baroda
0
05 March 2011
Others
0
03 November 2005
Ap State Financial Corporation
0
21 August 2008
Andhra Pradesh State Financial Corporation
0

Documents

Optional Attachment-(1)-06112020
Form CHG-1-06112020_signed
Instrument(s) of creation or modification of charge;-06112020
Optional Attachment-(2)-06112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-05112020
Optional Attachment-(1)-05112020
Form CHG-1-05112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Form DPT-3-18042020-signed
Form MGT-7-13122019_signed
Optional Attachment-(1)-28112019
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-28062019
Auditor?s certificate-28062019
Auditor?s certificate-28062019
Optional Attachment-(2)-14062019
Optional Attachment-(1)-14062019
Form DIR-12-14062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03112018
List of share holders, debenture holders;-03112018
Copy of MGT-8-03112018
Form MGT-7-03112018_signed
Form AOC-4(XBRL)-03112018_signed
Form GNL-2-17102018-signed
Optional Attachment-(2)-10102018
Optional Attachment-(1)-10102018