Company Information

CIN
Status
Date of Incorporation
04 October 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2017
Last Annual Meeting
26 September 2017
Paid Up Capital
3,124,100
Authorised Capital
6,000,000

Directors

Venkatesh Vadugu
Venkatesh Vadugu
Director
over 7 years ago
Venkateswararao Kasaraneni
Venkateswararao Kasaraneni
Director
over 7 years ago
Velagapudi Usha Rani
Velagapudi Usha Rani
Director
almost 10 years ago
Jeethendra Velagapudi
Jeethendra Velagapudi
Director
almost 21 years ago
Venkateswara Rao Velagapudi
Venkateswara Rao Velagapudi
Director
over 21 years ago
Vijaya Krishna Velagapudi
Vijaya Krishna Velagapudi
Director
over 21 years ago

Past Directors

Alapati Deepika
Alapati Deepika
Director
almost 10 years ago

Charges

1 Crore
25 March 1999
The Vysya Bank Limited
1 Crore
27 February 1996
A. P State Finencial Corporation
78 Lak
19 April 2007
Dhanalakshmi Bank Ltd
1 Crore
19 April 2007
Dhanalakshmi Bank Ltd
0
27 February 1996
A. P State Finencial Corporation
0
25 March 1999
The Vysya Bank Limited
0
19 April 2007
Dhanalakshmi Bank Ltd
0
27 February 1996
A. P State Finencial Corporation
0
25 March 1999
The Vysya Bank Limited
0
19 April 2007
Dhanalakshmi Bank Ltd
0
27 February 1996
A. P State Finencial Corporation
0
25 March 1999
The Vysya Bank Limited
0
19 April 2007
Dhanalakshmi Bank Ltd
0
27 February 1996
A. P State Finencial Corporation
0
25 March 1999
The Vysya Bank Limited
0

Documents

Notice of resignation;-28072018
Form DIR-12-28072018_signed
Evidence of cessation;-28072018
Optional Attachment-(1)-27072018
Form DIR-12-27072018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Directors report as per section 134(3)-28042018
List of share holders, debenture holders;-28042018
Optional Attachment-(1)-28042018
Optional Attachment-(2)-28042018
Form AOC-4-28042018_signed
Form MGT-7-28042018_signed
Optional Attachment-(1)-27042018
Annual return as per schedule V of the Companies Act,1956-27042018
Statement of the fact and reasons for not adopting balance sheet in the annual general meeting (AGM)-27042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-27042018
Form 23AC-27042018_signed
Form 20B-27042018_signed
Evidence of cessation;-21072016
Form DIR-12-21072016_signed
Notice of resignation;-21072016
Letter of the charge holder stating that the amount has been satisfied-10062016
Form CHG-4-10062016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160610
Letter of appointment;-09062016
Form DIR-12-09062016_signed
Notice of resignation;-09062016
Evidence of cessation;-09062016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09062016