Company Information

CIN
Status
Date of Incorporation
11 December 2002
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
90,000,000
Authorised Capital
600,000,000

Directors

Mallineni Rajaiah
Mallineni Rajaiah
Director
over 2 years ago
Giridhargopal Mallineni
Giridhargopal Mallineni
Managing Director
over 2 years ago
Mallineni Padmavathi
Mallineni Padmavathi
Director
over 2 years ago
Mallineni Vijay
Mallineni Vijay
Director
over 2 years ago

Past Directors

Supriya Mallineni
Supriya Mallineni
Director
about 16 years ago
Mridula Mallineni
Mridula Mallineni
Director
over 22 years ago

Charges

0
17 May 2010
Andhra Bank
5 Crore
08 July 2010
Andhra Pradesh State Financial Corporation
3 Crore
18 December 2012
Apsfc
1 Crore
28 March 2014
Andhra Pradesh State Financial Corporation
1 Crore
29 February 2016
State Bank Of India
6 Crore
17 December 2011
Andhra Pradesh State Financial Corporation
1 Crore
24 December 2009
Andhra Pradesh State Financial Corporation
14 Crore
18 August 2004
State Bank Of India
20 Crore
06 September 2022
Others
0
29 February 2016
State Bank Of India
0
18 August 2004
State Bank Of India
0
28 March 2014
Andhra Pradesh State Financial Corporation
0
18 December 2012
Apsfc
0
17 December 2011
Andhra Pradesh State Financial Corporation
0
08 July 2010
Andhra Pradesh State Financial Corporation
0
24 December 2009
Andhra Pradesh State Financial Corporation
0
17 May 2010
Andhra Bank
0
06 September 2022
Others
0
29 February 2016
State Bank Of India
0
18 August 2004
State Bank Of India
0
28 March 2014
Andhra Pradesh State Financial Corporation
0
18 December 2012
Apsfc
0
17 December 2011
Andhra Pradesh State Financial Corporation
0
08 July 2010
Andhra Pradesh State Financial Corporation
0
24 December 2009
Andhra Pradesh State Financial Corporation
0
17 May 2010
Andhra Bank
0
06 September 2022
Others
0
29 February 2016
State Bank Of India
0
18 August 2004
State Bank Of India
0
28 March 2014
Andhra Pradesh State Financial Corporation
0
18 December 2012
Apsfc
0
17 December 2011
Andhra Pradesh State Financial Corporation
0
08 July 2010
Andhra Pradesh State Financial Corporation
0
24 December 2009
Andhra Pradesh State Financial Corporation
0
17 May 2010
Andhra Bank
0

Documents

Form AOC-4(XBRL)-31122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Form ADT-1-29102019_signed
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Form CHG-4-10052019_signed
Letter of the charge holder stating that the amount has been satisfied-10052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190510
Form AOC-4(XBRL)-28012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23012019
Form MGT-7-15012019_signed
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Form CHG-4-19052018_signed
Letter of the charge holder stating that the amount has been satisfied-19052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180519
Letter of the charge holder stating that the amount has been satisfied-23042018
Form CHG-4-23042018_signed
Form AOC-4(XBRL)-09022018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03022018
Form MGT-7-30112017_signed
List of share holders, debenture holders;-28112017
Form MGT-14-22112016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112016
Form_AOC4-XBRL_GV_Estates_and_Hotels_Pvt_Ltd_RAMARAOJV_20161118095326.pdf-18112016
List of share holders, debenture holders;-17112016
Form MGT-7-17112016_signed