Company Information

CIN
Status
Date of Incorporation
11 July 2001
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
66,001,660
Authorised Capital
100,000,000

Directors

Bangalore Narayana Srinivas Murthy
Bangalore Narayana Srinivas Murthy
Director/Designated Partner
almost 6 years ago
Indra Kumar Chitturi
Indra Kumar Chitturi
Director/Designated Partner
over 15 years ago
Radha Rani Chilukuri
Radha Rani Chilukuri
Director/Designated Partner
over 24 years ago
Venkateswara Rao Maganti
Venkateswara Rao Maganti
Director/Designated Partner
over 24 years ago
Jagadeeswarudu Chilukuri
Jagadeeswarudu Chilukuri
Director/Designated Partner
over 24 years ago

Past Directors

Adit Arora
Adit Arora
Company Secretary
about 6 years ago
Guntupalli Sharath Babu
Guntupalli Sharath Babu
Additional Director
about 7 years ago
Kondapavuluru Prasad Harichandra
Kondapavuluru Prasad Harichandra
Director
about 17 years ago
Narayana Rao Gunnam
Narayana Rao Gunnam
Additional Director
almost 18 years ago
Satya Sekhar Boppana
Satya Sekhar Boppana
Director
almost 22 years ago

Charges

344 Crore
03 March 2018
Andhra Bank
30 Crore
22 May 2017
Axis Bank Limited
1 Crore
15 March 2017
Axis Bank Limited
6 Lak
10 February 2017
Axis Bank Limited
40 Lak
27 September 2016
Axis Bank Limited
32 Lak
05 August 2016
Axis Bank Limited
4 Crore
21 July 2016
Axis Bank Limited
25 Lak
27 June 2016
Axis Bank Limited
78 Lak
30 May 2016
Axis Bank Limited
39 Lak
28 April 2016
Axis Bank Limited
34 Lak
25 November 2015
Andhra Pradesh State Financial Corporation
5 Crore
21 August 2014
The Karur Vysya Bank Limited
50 Crore
28 April 2014
Axis Bank Limited
44 Lak
11 April 2014
Axis Bank Limited
1 Crore
19 January 2014
Axis Bank Limited
72 Lak
30 March 2013
Ing Vysya Bank Limited
38 Lak
07 January 2010
Union Bank Of India
170 Crore
08 June 2009
Axis Bank Limited
69 Crore
12 March 2012
Icici Bank Limited
50 Crore
19 July 2013
Andhra Pradesh State Financial Corporation
10 Crore
31 December 2010
Andhra Pradesh State Financial Corporation
7 Crore
01 August 2009
Andhra Pradesh State Financial Corporation
10 Crore
10 October 2012
State Bank Of India
42 Crore
21 November 2009
Hdfc Bank Limited
34 Lak
12 May 2010
Hdfc Bank Limited
38 Lak
10 December 2010
Karur Vysya Bank
20 Crore
16 August 2003
State Bank Of Hyderabad
3 Crore
08 September 2020
Union Bank Of India
3 Crore
07 May 2020
Union Bank Of India
6 Crore
07 May 2020
Others
0
07 January 2010
Others
0
08 September 2020
Others
0
21 August 2014
Others
0
27 June 2016
Others
0
08 June 2009
Axis Bank Limited
0
10 February 2017
Others
0
28 April 2016
Others
0
03 March 2018
Others
0
27 September 2016
Others
0
01 August 2009
Andhra Pradesh State Financial Corporation
0
15 March 2017
Others
0
30 March 2013
Ing Vysya Bank Limited
0
05 August 2016
Axis Bank Limited
0
21 July 2016
Others
0
11 April 2014
Axis Bank Limited
0
25 November 2015
Andhra Pradesh State Financial Corporation
0
28 April 2014
Axis Bank Limited
0
19 January 2014
Axis Bank Limited
0
19 July 2013
Andhra Pradesh State Financial Corporation
0
10 October 2012
State Bank Of India
0
12 March 2012
Icici Bank Limited
0
10 December 2010
Karur Vysya Bank
0
31 December 2010
Andhra Pradesh State Financial Corporation
0
12 May 2010
Hdfc Bank Limited
0
21 November 2009
Hdfc Bank Limited
0
22 May 2017
Others
0
16 August 2003
State Bank Of Hyderabad
0
30 May 2016
Others
0
07 May 2020
Others
0
07 January 2010
Others
0
08 September 2020
Others
0
21 August 2014
Others
0
27 June 2016
Others
0
08 June 2009
Axis Bank Limited
0
10 February 2017
Others
0
28 April 2016
Others
0
03 March 2018
Others
0
27 September 2016
Others
0
01 August 2009
Andhra Pradesh State Financial Corporation
0
15 March 2017
Others
0
30 March 2013
Ing Vysya Bank Limited
0
05 August 2016
Axis Bank Limited
0
21 July 2016
Others
0
11 April 2014
Axis Bank Limited
0
25 November 2015
Andhra Pradesh State Financial Corporation
0
28 April 2014
Axis Bank Limited
0
19 January 2014
Axis Bank Limited
0
19 July 2013
Andhra Pradesh State Financial Corporation
0
10 October 2012
State Bank Of India
0
12 March 2012
Icici Bank Limited
0
10 December 2010
Karur Vysya Bank
0
31 December 2010
Andhra Pradesh State Financial Corporation
0
12 May 2010
Hdfc Bank Limited
0
21 November 2009
Hdfc Bank Limited
0
22 May 2017
Others
0
16 August 2003
State Bank Of Hyderabad
0
30 May 2016
Others
0
07 May 2020
Others
0
07 January 2010
Others
0
08 September 2020
Others
0
21 August 2014
Others
0
27 June 2016
Others
0
08 June 2009
Axis Bank Limited
0
10 February 2017
Others
0
28 April 2016
Others
0
03 March 2018
Others
0
27 September 2016
Others
0
01 August 2009
Andhra Pradesh State Financial Corporation
0
15 March 2017
Others
0
30 March 2013
Ing Vysya Bank Limited
0
05 August 2016
Axis Bank Limited
0
21 July 2016
Others
0
11 April 2014
Axis Bank Limited
0
25 November 2015
Andhra Pradesh State Financial Corporation
0
28 April 2014
Axis Bank Limited
0
19 January 2014
Axis Bank Limited
0
19 July 2013
Andhra Pradesh State Financial Corporation
0
10 October 2012
State Bank Of India
0
12 March 2012
Icici Bank Limited
0
10 December 2010
Karur Vysya Bank
0
31 December 2010
Andhra Pradesh State Financial Corporation
0
12 May 2010
Hdfc Bank Limited
0
21 November 2009
Hdfc Bank Limited
0
22 May 2017
Others
0
16 August 2003
State Bank Of Hyderabad
0
30 May 2016
Others
0

Documents

Optional Attachment-(2)-03102020
Optional Attachment-(1)-03102020
Form CHG-1-03102020
Optional Attachment-(3)-03102020
Form CHG-1-03102020_signed
Instrument(s) of creation or modification of charge;-03102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201003
XBRL document in respect Consolidated financial statement-29062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062020
Form AOC-4(XBRL)-29062020_signed
Form MGT-14-06062020_signed
Form INC-22-06062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06062020
Optional Attachment-(2)-06062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06062020
Optional Attachment-(1)-06062020
Optional Attachment-(3)-06062020
Copies of the utility bills as mentioned above (not older than two months)-06062020
Optional Attachment-(1)-12052020
Optional Attachment-(2)-12052020
Evidence of cessation;-12052020
Form DIR-12-12052020_signed
Form ADT-1-05012020_signed
Form DIR-12-04012020_signed
Form DIR-12-01012020_signed
Optional Attachment-(2)-01012020
Optional Attachment-(1)-01012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01012020
Copy of resolution passed by the company-31122019
Copy of written consent given by auditor-31122019