Company Information

CIN
Status
Date of Incorporation
16 November 1999
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
55,383,210
Authorised Capital
60,000,000

Directors

Kurminaidu Raja Kumar
Kurminaidu Raja Kumar
Managing Director
over 2 years ago
Shrikanth Kurminaidu
Shrikanth Kurminaidu
Director
about 20 years ago
Nagalakshmi Kurminaidu
Nagalakshmi Kurminaidu
Director
about 26 years ago

Charges

32 Crore
13 January 2015
The Akola Urban Co-operative Bank Limited
1 Crore
01 July 2014
Andhra Bank
10 Crore
29 October 2013
Andhra Bank
4 Crore
28 December 2006
State Bank Of India
32 Crore
17 June 2008
Hdfc Bank Limited
20 Lak
24 April 2023
Hdfc Bank Limited
0
03 June 2022
Hdfc Bank Limited
0
29 October 2013
Andhra Bank
0
01 July 2014
Andhra Bank
0
13 January 2015
The Akola Urban Co-operative Bank Limited
0
28 December 2006
State Bank Of India
0
17 June 2008
Hdfc Bank Limited
0
24 April 2023
Hdfc Bank Limited
0
03 June 2022
Hdfc Bank Limited
0
29 October 2013
Andhra Bank
0
01 July 2014
Andhra Bank
0
13 January 2015
The Akola Urban Co-operative Bank Limited
0
28 December 2006
State Bank Of India
0
17 June 2008
Hdfc Bank Limited
0
24 April 2023
Hdfc Bank Limited
0
03 June 2022
Hdfc Bank Limited
0
29 October 2013
Andhra Bank
0
01 July 2014
Andhra Bank
0
13 January 2015
The Akola Urban Co-operative Bank Limited
0
28 December 2006
State Bank Of India
0
17 June 2008
Hdfc Bank Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-22042020
Form CHG-4-22042020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200422
Form MGT-7-03012020_signed
Form AOC-4(XBRL)-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
Copy of MGT-8-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122018
Form AOC-4(XBRL)-06122018_signed
Form MGT-7-02052018_signed
List of share holders, debenture holders;-28042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042018
Copy of MGT-8-28042018
Form AOC-4(XBRL)-28042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14042017
Copy of MGT-8-14042017
List of share holders, debenture holders;-14042017
Form AOC-4(XBRL)-14042017_signed
Form MGT-7-14042017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160409
Optional Attachment-(1)-09042016
Optional Attachment-(2)-09042016
Form CHG-1-09042016
Instrument(s) of creation or modification of charge;-09042016
XBRL document in respect of financial statement 11-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-7-200116.OCT